Search icon

APPLE TREE AUTO SALES, INC

Company Details

Entity Name: APPLE TREE AUTO SALES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Feb 2016 (9 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P16000010725
FEI/EIN Number 81-1365832
Address: 7269 Chancery Ln, ORLANDO, FL, 32809, US
Mail Address: 7269 Chancery Ln, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
YSABEL RAYMOND HENRY Agent 8603 E COLONIAL DR STE B, ORLANDO, FL, 32817

President

Name Role Address
YSABEL RAYMOND HENRY President 7269 Chancery Ln, ORLANDO, FL, 32809

Secretary

Name Role Address
Rosario Elisa V Secretary 7269 Chancery Ln, ORLANDO, FL, 32809

Vice President

Name Role Address
Manzano Carlos Vice President 7269 Chancery Ln, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000012092 MILLENIUM AUTO BROKERS EXPIRED 2017-02-01 2022-12-31 No data 8603 E COLONIAL DR SUITE #B, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-03 7269 Chancery Ln, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2017-05-03 7269 Chancery Ln, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2017-01-18 YSABEL, RAYMOND HENRY No data
AMENDMENT 2016-07-22 No data No data
AMENDMENT 2016-04-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000598284 TERMINATED 1000000791760 ORANGE 2018-08-01 2038-08-29 $ 160.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000034009 TERMINATED 1000000767742 ORANGE 2018-01-12 2028-01-24 $ 688.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2017-01-18
Amendment 2016-07-22
Amendment 2016-04-21
Domestic Profit 2016-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State