Search icon

PINKLADY APPLE CREATIONS, CORP - Florida Company Profile

Company Details

Entity Name: PINKLADY APPLE CREATIONS, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINKLADY APPLE CREATIONS, CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2018 (7 years ago)
Document Number: P16000037906
FEI/EIN Number 812508735

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 635 SE 10th St, Suite B, Deerfield Beach, FL, 33441, US
Mail Address: 4273 NW 61ST CT, COCONUT CREEK, FL, 33073, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Slosaski Karen Secretary 635 SE 10th St, Deerfield Beach, FL, 33441
VAUGHAN MYA Asst 4273 NW 61ST CT, COCONUT CREEK, FL, 33073
SLOSASKI KAREN Agent 635 SE 10th St, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 635 SE 10th St, Suite B, Deerfield Beach, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 635 SE 10th St, Suite B, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 635 SE 10th St, Suite B, Deerfield Beach, FL 33441 -
REINSTATEMENT 2018-04-30 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 SLOSASKI, KAREN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-30
Domestic Profit 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2940557702 2020-05-01 0455 PPP 786 NW 45TH ST, DEERFIELD BEACH, FL, 33064
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8089.51
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State