Search icon

APPLE ASSET MANAGEMENT, INC. - Florida Company Profile

Company Details

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

APPLE ASSET MANAGEMENT, 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: 29 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P98000038845
FEI/EIN Number 650838162

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

Address: 476 NW 120 Drive, Coral Springs, FL, 33071, US
Mail Address: 476 NW 120 Drive, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLATSOFF ADAM W President 476 NW 120 Drive, Coral Springs, FL, 33071
Doucette Heather Agent 476 NW 120 Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 476 NW 120 Drive, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 476 NW 120 Drive, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2019-04-18 476 NW 120 Drive, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2019-04-18 Doucette, Heather -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2019-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State