Search icon

APALACH HOLDING COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: APALACH HOLDING COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APALACH HOLDING COMPANY, 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: 17 Mar 1997 (28 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: P97000025640
FEI/EIN Number 593474645

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

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

Key Officers & Management

Name Role Address
ATCHISON ROBERT President 82 COMMERCE ST, APALACHICOLA, FL, 32320
ATCHISON ROBERT P Agent 45 8th St, APALACHICOLA, FL, 32320

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 45 8th St., APALACHICOLA, FL 32320 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 45 8th St, APALACHICOLA, FL 32320 -
CHANGE OF MAILING ADDRESS 1999-04-29 45 8th St., APALACHICOLA, FL 32320 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000714827 INACTIVE WITH A SECOND NOTICE FILED 11-181-CA CIRCUIT COURT, FRANKLIN CO. FL 2012-10-08 2017-10-19 $40,434.94 CENTENNIAL BANK, P.O. BOX 966, CONWAY, ARKANSAS 72033

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: 01 Apr 2025

Sources: Florida Department of State