Search icon

APPLE MEDICAL EQUIPMENT INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APPLE MEDICAL EQUIPMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE MEDICAL EQUIPMENT 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: 17 Mar 1993 (32 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P93000020106
FEI/EIN Number 650429594

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

Address: 4301 OAK CIRCLE, BOCA RATON, FL, 33431, US
Mail Address: 4301 OAK CIRCLE, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPORN DYLAN President 4730 NW 2ND AVE, BOCA RATON, FL, 33431
SPORN DYLAN Secretary 4730 NW 2ND AVE, BOCA RATON, FL, 33431
SPORN DYLAN Agent 4730 Boca raton blvd, Boca raton, FL, 33431

National Provider Identifier

NPI Number:
1750467759

Authorized Person:

Name:
MR. DYLAN SPORN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5619898185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-07 4301 OAK CIRCLE, SUITE #8, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-11-07 4301 OAK CIRCLE, SUITE #8, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 4730 Boca raton blvd, suite 201 A, Boca raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2015-04-30 SPORN, DYLAN -
AMENDMENT AND NAME CHANGE 2010-04-14 APPLE MEDICAL EQUIPMENT INC -
CANCEL ADM DISS/REV 2006-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1997-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001094284 TERMINATED 1000000433456 MIAMI-DADE 2013-06-03 2033-06-12 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001094292 TERMINATED 1000000433457 MIAMI-DADE 2013-06-03 2023-06-12 $ 1,149.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000645938 TERMINATED 1000000315071 MIAMI-DADE 2013-03-25 2033-04-04 $ 372.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J07000153612 TERMINATED 1000000045987 25537 25537 2007-04-16 2027-05-23 $ 408.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-16
ANNUAL REPORT 2011-02-02
Amendment and Name Change 2010-04-14
ANNUAL REPORT 2010-02-18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State