Search icon

APPLE INSURANCE MALL OF WESTSIDE, INC. - Florida Company Profile

Company Details

Entity Name: APPLE INSURANCE MALL OF WESTSIDE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLE INSURANCE MALL OF WESTSIDE, 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: 25 Jul 1997 (28 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: P97000064661
FEI/EIN Number 593458741

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

Address: 3796 BLANDING BLVD, JACKSONVILLE, FL, 32210, US
Mail Address: 325 N FEDERAL HWY, BOYNTON BEACH, FL, 33135, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WATSON CHARLES S Director 325 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
WATSON CHARLES S President 325 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MCVEIGH PAMELA M Director 325 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MCVEIGH PAMELA M Vice President 325 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MCVEIGH PAMELA M Secretary 325 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
MCVEIGH PAMELA M Treasurer 325 N. FEDERAL HWY., BOYNTON BEACH, FL, 33435
J PAUL RAYMOND Agent 625 COURT ST, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1998-02-02 3796 BLANDING BLVD, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 1998-02-02 3796 BLANDING BLVD, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 1998-02-02 J PAUL RAYMOND -
REGISTERED AGENT ADDRESS CHANGED 1998-02-02 625 COURT ST, STE 200, CLEARWATER, FL 33756 -

Documents

Name Date
ANNUAL REPORT 1998-02-02
Domestic Profit Articles 1997-07-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State