Search icon

APPLETREE MORTGAGE, CORP. - Florida Company Profile

Company Details

Entity Name: APPLETREE MORTGAGE, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLETREE MORTGAGE, 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: 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: 23 Mar 1994 (31 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P94000022435
FEI/EIN Number 650476434

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

Address: 7735 NW 146TH STREET - SUITE 100, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146TH STREET - SUITE 100, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA ORLANDO President 7975 N.W. 154TH STREET, MIAMI LAKES, FL, 33016
VEGA ORLANDO Director 7975 N.W. 154TH STREET, MIAMI LAKES, FL, 33016
VEGA ORLANDO Agent 7735 NW 146TH STREET - SUITE 100, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-05 7735 NW 146TH STREET - SUITE 100, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2006-10-05 7735 NW 146TH STREET - SUITE 100, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2006-10-05 7735 NW 146TH STREET - SUITE 100, MIAMI LAKES, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002145729 LAPSED 07-33170 CA 25 MIAMI-DADE CIRCUIT COURT 2009-08-04 2014-09-17 $50,306.60 XEROX CORPORATION, 1301 RIDGEVIEW DRIVE, BLDG. 300, LEWISVILLE, TX 75057

Documents

Name Date
ANNUAL REPORT 2007-03-05
Reg. Agent Change 2006-10-05
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-01-17
ANNUAL REPORT 2004-05-06
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-01-23
ANNUAL REPORT 2001-01-22
ANNUAL REPORT 2000-02-10
ANNUAL REPORT 1999-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State