Search icon

APPLE INSURANCE MALL OF VENICE, INC.

Company Details

Entity Name: APPLE INSURANCE MALL OF VENICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 1996 (29 years ago)
Date of dissolution: 06 Sep 2006 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 06 Sep 2006 (18 years ago)
Document Number: P96000047925
FEI/EIN Number 650665490
Address: 1951 WEST DR. MARTIN LUTHER KING, JR. BLV, TAMPA, FL, 33607
Mail Address: 1951 WEST DR. MARTIN LUTHER KING, JR. BLV, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WEINSTEIN NEAL E Agent 412 EAST MADISON STREET, TAMPA, FL, 33602

Chief Financial Officer

Name Role Address
KAPLAN MARK Chief Financial Officer 1951 WEST DR. MARTIN LUTHER KING, JR. BLV, TAMPA, FL, 33607

Chairman

Name Role Address
VANDERPUTTEN LEROY A Chairman 4605 S. TAMIAMI TRAIL, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
MERGER 2006-09-06 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M98000000215. MERGER NUMBER 700000059297
CHANGE OF PRINCIPAL ADDRESS 2005-03-10 1951 WEST DR. MARTIN LUTHER KING, JR. BLV, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2005-03-10 1951 WEST DR. MARTIN LUTHER KING, JR. BLV, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2005-03-10 WEINSTEIN, NEAL ESQUIRE No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-10 412 EAST MADISON STREET, SUITE 1111, TAMPA, FL 33602 No data
NAME CHANGE AMENDMENT 1997-10-23 APPLE INSURANCE MALL OF VENICE, INC. No data

Documents

Name Date
ANNUAL REPORT 2005-03-10
ANNUAL REPORT 2004-04-21
ANNUAL REPORT 2003-08-04
Reg. Agent Change 2002-06-13
ANNUAL REPORT 2002-01-16
ANNUAL REPORT 2001-02-26
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-02
Name Change 1997-10-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State