Search icon

APALACHEE BAY ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: APALACHEE BAY ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APALACHEE BAY ENTERPRISES, 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: 15 Dec 1993 (31 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P93000085704
FEI/EIN Number 593217893

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

Mail Address: PO BOX 96, APALACHICOLA, FL, 32329-0096
Address: 45 8th Street, APALACHICOLA, FL, 32320, US
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATCHISON JAMIE C Vice President 82 COMMERCE ST., APALACHICOLA, FL, 32320
ATCHISON ROBERT President 82 COMMERCE ST., APALACHICOLA, FL, 32320
ATCHISON ROBERT Agent 82 COMMERCE ST, APALACHICOLA, FL, 32320

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09061900077 RIVER CITY TRADING COMPANY EXPIRED 2009-03-02 2014-12-31 - P.O. BOX 92, APALACHICOLA, FL, 32329
G09061900078 SIRENS BOUTIQUE EXPIRED 2009-03-02 2014-12-31 - P.O. BOX 92, APALACHICOLA, FL, 32329

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 45 8th Street, APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 82 COMMERCE ST, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 1999-04-29 45 8th Street, APALACHICOLA, FL 32320 -
REINSTATEMENT 1995-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-11-18 - -
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
J12000628340 LAPSED 10-000563-CA 2ND JUD CIR FRANKLIN COUNTY FL 2012-02-28 2017-10-03 $34,255.22 OS WHOLESALE, INC, 15362 GRAHAM STREET, HUNTINGTON BEACH, CA 92649
J09001269520 LAPSED 09-000037-CC CNTY CRT IN&FOR FRANKLIN CNTY 2009-04-23 2014-07-14 $13,175.32 WOLFF SHOE COMPANY, 1705 LARKIN WILLIAMS ROAD, FENTON, MO 63026
J09001155257 LAPSED 08-000223-CC CTY CT FRANKLIN CTY FL 2009-03-11 2014-04-20 $10,513.34 DORFMAN-PACIFIC COMPANY, 2615 BOEING WAY, STOCKTON, CA 95206

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-11
ANNUAL REPORT 2006-04-28
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State