Search icon

APPALACHIAN DEVELOPMENT CORP. - Florida Company Profile

Company Details

Entity Name: APPALACHIAN DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPALACHIAN DEVELOPMENT 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: 30 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2006 (19 years ago)
Document Number: P95000090998
FEI/EIN Number 65-0635450

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

Address: 4600 SABAL PALM RD, MIAMI, FL, 33137, US
Mail Address: 4600 SABAL PALM RD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZQUEZ ALVARO A President 4600 SABAL PALM RD, MIAMI, FL, 33137
VAZQUEZ LOURDES Secretary 4600 SABAL PALM RD, MIAMI, FL, 33137
VAZQUEZ LOURDES Treasurer 4600 SABAL PALM RD, MIAMI, FL, 33137
VAZQUEZ ALVARO M Director 4435 BANYAN LN, MIAMI, FL, 33137
VAZQUEZ ALVARO M Agent 4435 BANYAN LN, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-09 4600 SABAL PALM RD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2023-04-09 4600 SABAL PALM RD, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-01 4435 BANYAN LN, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2010-03-30 VAZQUEZ, ALVARO M -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-05-03
ANNUAL REPORT 2015-02-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State