Search icon

APPLE STAR ACADEMY II, INC - Florida Company Profile

Company Details

Entity Name: APPLE STAR ACADEMY II, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE STAR ACADEMY II, INC 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: 13 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Jul 2021 (4 years ago)
Document Number: P17000005105
FEI/EIN Number 814968245

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

Address: 1003 S Kirkman Rd, ORLANDO, FL, 32811, US
Mail Address: 724 N Hastings Street, ORLANDO, FL, 32808, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEM MANAGEMENT COMPANY LLC Auth C/O Corporation Service Company, Wilmington, DE, 19808
Grays Mark Officer 724 N Hastings Street, ORLANDO, FL, 32808
FERNANDEZ LEGAL Agent 135 W. Central Blvd., Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052838 APPLE STAR ACADEMY AT KIRKMAN ACTIVE 2022-04-26 2027-12-31 - 724 N HASTINGS STREET, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 FERNANDEZ LEGAL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 135 W. Central Blvd., Suite 300, Orlando, FL 32801 -
REINSTATEMENT 2021-07-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-01 1003 S Kirkman Rd, Suite 100, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2021-07-01 1003 S Kirkman Rd, Suite 100, ORLANDO, FL 32811 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000407088 TERMINATED 1000000827903 ORANGE 2019-06-04 2029-06-12 $ 1,007.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-29
AMENDED ANNUAL REPORT 2023-10-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-07-01
AMENDED ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2018-02-01
Domestic Profit 2017-01-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State