Search icon

AP-FLGP CORP., INC. - Florida Company Profile

Company Details

Entity Name: AP-FLGP CORP., 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: 15 Oct 1993 (32 years ago)
Date of dissolution: 28 Sep 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 28 Sep 2001 (24 years ago)
Document Number: F93000004651
FEI/EIN Number 133736672

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

Address: % APOLLO REAL ESTATE ADVISORS, L.P., 2 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
Mail Address: 1999 AVE. OF THE STARS, STE. 1900, LOS ANGELES, CA, 90067
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SOLOTRUK RONALD J Vice President 2 MANHATTANVILLE RD, PURCHASE, NY, 10577
SOLOTRUK RONALD J Controller 2 MANHATTANVILLE RD, PURCHASE, NY, 10577
HANNAN JOHN J President 2 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
HANNAN JOHN J Director 2 MANHATTANVILLE ROAD, PURCHASE, NY, 10577
KOENIG STUART Vice President 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, 10577
BODEY ROBERT S Vice President 1999 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
BODEY ROBERT S Assistant Secretary 1999 AVENUE OF THE STARS, LOS ANGELES, CA, 90067
NEIBART LEE Vice President 1301 AVENUEOF THE AMERICAS, NEW YORK, NY, 10019
NEIBART LEE Assistant Secretary 1301 AVENUEOF THE AMERICAS, NEW YORK, NY, 10019
WEINER MICHAEL D. J Vice President 1999 AVENUE OF THE STARS, LOS ANGELES, CA, 90067

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-09-28 - -
CHANGE OF MAILING ADDRESS 2001-09-28 % APOLLO REAL ESTATE ADVISORS, L.P., 2 MANHATTANVILLE ROAD, PURCHASE, NY 10577 -
REINSTATEMENT 1998-12-22 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2001-09-28
ANNUAL REPORT 2001-07-18
ANNUAL REPORT 2000-07-20
ANNUAL REPORT 1999-04-15
REINSTATEMENT 1998-12-22
ANNUAL REPORT 1997-02-12
ANNUAL REPORT 1996-03-12
ANNUAL REPORT 1995-02-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State