Entity Name: | APT OF AMERICA, 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: | 14 Feb 1995 (30 years ago) |
Date of dissolution: | 22 Sep 2000 (25 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2000 (25 years ago) |
Document Number: | F95000000732 |
FEI/EIN Number |
593292915
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 GOODLETTE ROAD NORTH - SUITE 200, NAPLES, FL, 34102 |
Mail Address: | 720 GOODLETTE ROAD NORTH - SUITE 200, NAPLES, FL, 34102 |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WATZINGER GERHARD | Chairman | 720 GOODLETTE RD. N. SUITE 200, NAPLES, FL, 34102 |
WATZINGER GERHARD | President | 720 GOODLETTE RD. N. SUITE 200, NAPLES, FL, 34102 |
WATZINGER GERHARD | Secretary | 720 GOODLETTE RD. N. SUITE 200, NAPLES, FL, 34102 |
WATZINGER GERHARD | Treasurer | 720 GOODLETTE RD. N. SUITE 200, NAPLES, FL, 34102 |
PANEK THOMAS | Vice President | 720 GOODLETTE RD. N. SUITE 200, NAPLES, FL, 34102 |
ROWE JAMES C | Agent | 100 2ND AVE., SO. - NORTH TOWER, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1998-03-30 | - | - |
NAME CHANGE AMENDMENT | 1998-03-30 | APT OF AMERICA, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-30 | 720 GOODLETTE ROAD NORTH - SUITE 200, NAPLES, FL 34102 | - |
CHANGE OF MAILING ADDRESS | 1998-03-30 | 720 GOODLETTE ROAD NORTH - SUITE 200, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 1998-03-30 | ROWE, JAMES C | - |
REGISTERED AGENT ADDRESS CHANGED | 1998-03-30 | 100 2ND AVE., SO. - NORTH TOWER, SUITE 400, ST. PETERSBURG, FL 33701 | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 1999-02-17 |
Name Change | 1998-04-07 |
REINSTATEMENT | 1998-03-30 |
DOCUMENTS PRIOR TO 1997 | 1995-02-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State