Search icon

APPLE BOTTOM INCORPORATED - Florida Company Profile

Company Details

Entity Name: APPLE BOTTOM INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE BOTTOM INCORPORATED 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: 18 Jun 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: P20000047288
FEI/EIN Number 47-4886957

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

Address: 427 NW 112TH AVENUE, CORAL SPRINGS, FL, 33071, US
Mail Address: 427 NW 112TH AVENUE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAY DANIELLE President 427 NW 112TH AVENUE, CORAL SPRINGS, FL, 33071
GRAY DANIELLE Secretary 427 NW 112TH AVENUE, CORAL SPRINGS, FL, 33071
GRAY DANIELLE Treasurer 427 NW 112TH AVENUE, CORAL SPRINGS, FL, 33071
GRAY DANIELLE Agent 427 NW 112TH AVENUE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 427 NW 112TH AVENUE, CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2024-04-30 427 NW 112TH AVENUE, CORAL SPRINGS, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 427 NW 112TH AVENUE, CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2023-01-18 - -
REGISTERED AGENT NAME CHANGED 2023-01-18 GRAY, DANIELLE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-01-28
Domestic Profit 2020-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State