Search icon

ADAPTABLE APPS USA INC - Florida Company Profile

Company Details

Entity Name: ADAPTABLE APPS USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADAPTABLE APPS USA 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: 21 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P19000082309
FEI/EIN Number 84-3733574

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

Address: 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905, UN
Mail Address: 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905, UN
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADENHORST WERNER President 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905
BADENHORST WERNER Treasurer 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905
BADENHORST WERNER Secretary 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905
BADENHORST JOHANNES J Vice President 4650 LIPSCOMB ST NE, SUITE 20, PALM BAY, FL, 32905
WHITE RODNEY SCPA Agent 4650 LIPSCOMB ST NE, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-08 - -
REGISTERED AGENT NAME CHANGED 2023-12-08 WHITE, RODNEY S, CPA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2023-12-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-26
Domestic Profit 2019-10-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State