Search icon

APPLE, INC. - Florida Company Profile

Company Details

Entity Name: APPLE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE, 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: 14 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P97000024724
FEI/EIN Number 650739373

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

Address: 16598 Gateway Bridge Drive, Delray Beach, FL, 33446, US
Mail Address: 16598 Gateway Bridge Drive, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINAPPLE HOWARD Manager 16598 Gateway Bridge Drive, Delray Beach, FL, 33446
WEINAPPLE PAMELA Manager 16598 Gateway Bridge Drive, Delray Beach, FL, 33446
WEINAPPLE HOWARD Agent 16598 Gateway Bridge Drive, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 16598 Gateway Bridge Drive, Delray Beach, FL 33446 -
CHANGE OF MAILING ADDRESS 2014-03-22 16598 Gateway Bridge Drive, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 16598 Gateway Bridge Drive, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 1998-04-08 WEINAPPLE, HOWARD -

Court Cases

Title Case Number Docket Date Status
DAVID E. BROWN, O/B/O HIMSELF AND ALL, ETC. VS AUTHENTEC, INC., LARRY CIACCIA, ET AL. 5D2012-3778 2012-09-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-57589-X

Parties

Name DAVIE E. BROWN
Role Appellant
Status Active
Representations CULLIN AVRAM O'BRIEN
Name AUTHENTEC, INC.
Role Appellee
Status Active
Representations ALLEN S. BLAUSTEIN, EDWARD SOTO, JOHN A. NEUWIRTH, CHRISTOPHER PACE, TODD R. DAVID
Name WILLIAM WASHECKA
Role Appellee
Status Active
Name CHRIS FEDDE
Role Appellee
Status Active
Name GUSTAV H. KOVEN
Role Appellee
Status Active
Name F. SCOTT MOODY
Role Appellee
Status Active
Name LARRY CIACCIA
Role Appellee
Status Active
Name RONALD BLACK
Role Appellee
Status Active
Name APPLE, INC.
Role Respondent
Status Active
Name BRYCE ACQUISITION CORPORATION
Role Respondent
Status Active
Name JEAN SCHMITT
Role Respondent
Status Active
Name HON. ROBERT BURGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-04-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-05
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT W/DRAW IS GRANTED
Docket Date 2012-12-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AUTHENTEC, INC.
Docket Date 2012-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AUTHENTEC, INC.
Docket Date 2012-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AUTHENTEC, INC.
Docket Date 2012-10-15
Type Notice
Subtype Notice
Description Notice ~ JOINER IN ANS BRF
On Behalf Of AUTHENTEC, INC.
Docket Date 2012-10-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAVIE E. BROWN
Docket Date 2012-10-05
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 5 DYS, ANY ADDITIONAL BRIEFING MAY BE FILED BY AA AND AE SHALL FILE ANY RESPONSIVE BRF W/I 5 DYS OF DATE OF FILING OF AA'S BRF, IF ANY, OR W/I 10 DYS OF THE DATE OF THIS ORDER, WHICHEVER OCCURS FIRST.;CASE SHALL PROCEED AS AN APPEAL OF A NON-FINAL ORDER UNDER FRAP 9.130(a)(3).
Docket Date 2012-10-04
Type Notice
Subtype Notice
Description Notice ~ SUPP FACTS RENDERING APPEAL MOOT
On Behalf Of AUTHENTEC, INC.
Docket Date 2012-10-02
Type Response
Subtype Response
Description RESPONSE ~ PER 9/28ORDER
On Behalf Of DAVIE E. BROWN
Docket Date 2012-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2012-09-28
Type Notice
Subtype Notice
Description Notice
On Behalf Of DAVIE E. BROWN
Docket Date 2012-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ "EMERGENCY"
On Behalf Of DAVIE E. BROWN
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVIE E. BROWN

Documents

Name Date
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-22
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-02-02
ANNUAL REPORT 2009-03-20
ANNUAL REPORT 2008-01-05
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347568545 0419730 2024-06-21 8001 S. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32809
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-06-21
Case Closed 2024-09-30

Related Activity

Type Complaint
Activity Nr 2165372
Safety Yes
Type Inspection
Activity Nr 1756879
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 E02
Issuance Date 2024-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-09-30
Nr Instances 9
Nr Exposed 80
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(e)(2):Portable fire extinguishers were not visually inspected at least monthly: a) On or about June 21, 2024, in the storage and electrical panels room: employees were exposed to burns and smoke inhalation hazards, in that portable fire extinguishers were not inspected monthly.

Date of last update: 02 Apr 2025

Sources: Florida Department of State