Search icon

APAC-FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APAC-FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 23 Jun 1980 (45 years ago)
Date of dissolution: 02 Apr 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Apr 2003 (22 years ago)
Document Number: 846293
FEI/EIN Number 581401476

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

Address: 1451 MYRTLE ST., SARASOTA, FL, 34234, US
Mail Address: 50 E. RIVER CENTER BLVD., P.O. BOX 391, COVINGTON, KY, 41012-0391, US
ZIP code: 34234
City: Sarasota
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
DONOFRIO DAVID A Director 6811 BROOKHAVEN PLACE, BRADENTON, FL, 34203
DONOFRIO DAVID A President 6811 BROOKHAVEN PLACE, BRADENTON, FL, 34203
TILLERY KENNETH C Vice President 1408 PRAIRE LANE, MONTGOMERY, AL, 36117
TILLERY KENNETH C Assistant Secretary 1408 PRAIRE LANE, MONTGOMERY, AL, 36117
LAING KENNETH C Secretary 124 CORAL ROAD, VENICE, FL, 34293
LAING KENNETH C Treasurer 124 CORAL ROAD, VENICE, FL, 34293
AYERS STEVEN C Vice President 4910 72ND COURT EAST, BRADENTON, FL, 34203
AYERS STEVEN C Assistant Secretary 4910 72ND COURT EAST, BRADENTON, FL, 34203
CAPP PETER L Vice President 13700 S.W. 70 AVENUE, MIAMI, FL, 33158
CAPP PETER L Assistant Secretary 13700 S.W. 70 AVENUE, MIAMI, FL, 33158

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2003-04-02 1451 MYRTLE ST., SARASOTA, FL 34234 -
WITHDRAWAL 2003-04-02 - -
MERGER 2000-01-31 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000027549
CHANGE OF PRINCIPAL ADDRESS 1994-04-27 1451 MYRTLE ST., SARASOTA, FL 34234 -
EVENT CONVERTED TO NOTES 1987-06-30 - -
EVENT CONVERTED TO NOTES 1986-12-04 - -
NAME CHANGE AMENDMENT 1985-11-27 APAC-FLORIDA, INC. -
EVENT CONVERTED TO NOTES 1985-11-27 - -
EVENT CONVERTED TO NOTES 1980-08-06 - -
NAME CHANGE AMENDMENT 1980-08-06 MACASPHALT, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000736705 ACTIVE 1000000305044 SARASOTA 2012-10-19 2032-10-25 $ 785.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
Withdrawal 2003-04-02
ANNUAL REPORT 2003-02-26
ANNUAL REPORT 2002-02-03
ANNUAL REPORT 2001-10-31
ANNUAL REPORT 2001-03-05
ANNUAL REPORT 2000-10-31
ANNUAL REPORT 2000-10-16
ANNUAL REPORT 2000-02-26
Merger 2000-01-31
ANNUAL REPORT 1999-03-05

Mines

Mine Information

Mine Name:
Golden Gate Quarry
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Apac-Florida Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
2003-03-30
Party Name:
Conrad Yelvington Distributors
Party Role:
Operator
Start Date:
2003-03-31
Party Name:
CRH PLC
Party Role:
Current Controller
Start Date:
2003-03-31
Party Name:
Conrad Yelvington Distributors
Party Role:
Current Operator

Mine Information

Mine Name:
Newburn Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Apac-Florida Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Ashland Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Apac-Florida Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Ridgdill & Son
Mine Type:
Surface
Mine Status:
Active
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Apac-Florida Inc
Party Role:
Operator
Start Date:
1988-04-01
End Date:
1990-04-19
Party Name:
Ridgdill & Son Construction
Party Role:
Operator
Start Date:
1990-04-20
Party Name:
Morris E Ridgdill
Party Role:
Current Controller
Start Date:
1990-04-20
Party Name:
Ridgdill & Son Construction
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-05-12
Type:
Planned
Address:
I-75 WIDENING, ARRA PROJECT, FT MYERS, FL, 33901
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2002-07-16
Type:
Unprog Rel
Address:
1425 EAST WIGGINS PASS RD., NAPLES, FL, 34110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-04-04
Type:
Referral
Address:
1425 EAST WIGGINS PASS RD., NAPLES, FL, 34110
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-23
Type:
Referral
Address:
SAN JOSE BLVD/ I-295, JACKSONVILLE, FL, 32024
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-03-08
Type:
Complaint
Address:
INTERSTATE I-10, EXIT 1B, PENSACOLA, FL, 32503
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State