Entity Name: | APPLETREE FINANCIAL NETWORK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPLETREE FINANCIAL NETWORK, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Apr 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 Oct 2017 (8 years ago) |
Document Number: | P98000034488 |
FEI/EIN Number |
650839240
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2619 West 8th Court, Hialeah, FL, 33010, US |
Mail Address: | 2619 West 8th Court, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA MARTHA B | President | 2619 WEST 8TH COURT, HIALEAH, FL, 33010 |
VEGA MARTHA B | RA | 2619 WEST 8TH COURT, HIALEAH, FL, 33010 |
RAMOS ALYSSA | Secretary | 2619 WEST 8TH COURT, HIALEAH, FL, 33010 |
VEGA MARTHA B | Agent | 2619 West 8th Court, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-10-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-10-17 | VEGA, MARTHA B. | - |
REINSTATEMENT | 2015-05-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-05-08 | 2619 West 8th Court, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2015-05-08 | 2619 West 8th Court, Hialeah, FL 33010 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J07000225568 | TERMINATED | 1000000049262 | 25730 0629 | 2007-06-25 | 2027-07-25 | $ 1,839.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-08 |
ANNUAL REPORT | 2019-01-24 |
ANNUAL REPORT | 2018-01-16 |
Amendment | 2017-10-17 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State