Entity Name: | BIG APPLE CREDIT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BIG APPLE CREDIT CORP. 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: | 19 Aug 1993 (32 years ago) |
Document Number: | P93000058267 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 265 S Federal Hwy., Deerfield Beach, FL, 33441-4161, US |
Mail Address: | 406 Deer Park Ave, Babylon, NY, 11702-2314, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gardyn Paul W | President | 265 S Federal Hwy., Deerfield Beach, FL, 334414161 |
Gardyn Paul W | Director | 265 S Federal Hwy., Deerfield Beach, FL, 334414161 |
GARDYN PAUL W | Agent | 265 S Federal Hwy., Deerfield Beach, FL, 334414161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-06 | 265 S Federal Hwy., # 263, Deerfield Beach, FL 33441-4161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-06 | 265 S Federal Hwy., # 263, Deerfield Beach, FL 33441-4161 | - |
CHANGE OF MAILING ADDRESS | 2017-04-23 | 265 S Federal Hwy., # 263, Deerfield Beach, FL 33441-4161 | - |
REGISTERED AGENT NAME CHANGED | 1994-04-04 | GARDYN, PAUL W | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State