Search icon

APRO ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: APRO ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APRO ENTERPRISES, 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: 22 Sep 1980 (44 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: 688520
FEI/EIN Number 592026651

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

Address: 2343 SW 17 DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 2343 SW 17 DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APRIL THOMAS R President 2343 SW 17 DRIVE, DEERFIELD BEACH, FL, 33442
APRIL THOMAS R Agent 2343 SW 17 DRIVE, DEERFIELD BCH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 2343 SW 17 DRIVE, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2002-04-30 2343 SW 17 DRIVE, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-30 2343 SW 17 DRIVE, DEERFIELD BCH, FL 33442 -
REGISTERED AGENT NAME CHANGED 1994-04-06 APRIL, THOMAS R -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-01
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State