Search icon

APPEL LAW GROUP, P.A. - Florida Company Profile

Company Details

Entity Name: APPEL LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPEL LAW GROUP, P.A. 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: 06 Dec 2017 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P17000096721
FEI/EIN Number 82-3616810

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

Address: 4469 Fairway Oaks Drive, Mulberry, FL, 33860, US
Mail Address: P. O. Box 6097, Lakeland, FL, 33807, US
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APPEL JEFFREY E President 4469 Fairway Oaks Drive, Mulberry, FL, 33860
APPEL JEFFREY E Agent 4469 Fairway Oaks Drive, Mulberry, FL, 33860

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 4469 Fairway Oaks Drive, Mulberry, FL 33860 -
CHANGE OF MAILING ADDRESS 2023-02-13 4469 Fairway Oaks Drive, Mulberry, FL 33860 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 4469 Fairway Oaks Drive, Mulberry, FL 33860 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000144059 TERMINATED 1000000882033 POLK 2021-03-25 2031-03-31 $ 1,309.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-29
Domestic Profit 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1838468509 2021-02-19 0455 PPP 625 Commerce Dr Ste 101, Lakeland, FL, 33813-2733
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44150.2
Loan Approval Amount (current) 44150.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444153
Servicing Lender Name Esquire Bank National Association
Servicing Lender Address 100 Jericho Quadrangle, Ste 100, Jericho, NY, 11753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33813-2733
Project Congressional District FL-18
Number of Employees 2
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 444153
Originating Lender Name Esquire Bank National Association
Originating Lender Address Jericho, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44338.9
Forgiveness Paid Date 2021-07-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State