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