Search icon

APICO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: APICO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APICO INTERNATIONAL, 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: 24 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2020 (4 years ago)
Document Number: 590996
FEI/EIN Number 591956550

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

Address: 331 Old Ice House Rd., Lake Wales, FL, 33859, US
Mail Address: 625 Hickory Hammock Rd., Lake Wales, FL, 33859, US
ZIP code: 33859
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS LILLIAN B President 625 Hickory Hammock Rd., Lake Wales, FL, 33859
Phillips Lillian B Agent 625 Hickory Hammock Rd., Lake Wales, FL, 33859

Events

Event Type Filed Date Value Description
AMENDMENT 2020-12-11 - -
REGISTERED AGENT NAME CHANGED 2020-12-11 Phillips, Lillian B. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-18 331 Old Ice House Rd., Lake Wales, FL 33859 -
CHANGE OF MAILING ADDRESS 2013-04-18 331 Old Ice House Rd., Lake Wales, FL 33859 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 625 Hickory Hammock Rd., Lake Wales, FL 33859 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
Amendment 2020-12-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-09

Date of last update: 02 Jun 2025

Sources: Florida Department of State