Search icon

APPEL INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: APPEL INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPEL INVESTMENTS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 May 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P17000045378
FEI/EIN Number 82-1595056

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

Address: 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809, US
Mail Address: 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RECKART GARY President 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809
RECKART GARY Secretary 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809
RECKART GARY Treasurer 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809
RECKART GARY Director 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809
RECKART MIRIAM Vice President 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809
RECKART MIRIAM Director 5337 N. SOCRUM LOOP ROAD, SUITE 344, LAKELAND, FL, 33809
ANDERSON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-12 625 E.TWIGGS STREET, SUITE 110, TAMPA, FL 33602 -
REINSTATEMENT 2019-10-03 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 ANDERSON REGISTERED AGENTS, INC. -
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
J24000572485 TERMINATED 1000001009542 POLK 2024-08-27 2044-09-04 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2020-06-10
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State