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 |
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 | - |
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 | - | - |
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 |
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