Search icon

APTEK WILLIAMS, INC. - Florida Company Profile

Company Details

Entity Name: APTEK WILLIAMS, 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: 06 Apr 1995 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: F95000001685
FEI/EIN Number 931170046

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

Address: 2420 TRAILMATE DR, SARASOTA, FL, 34243
Mail Address: 2420 TRAILMATE DR, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MAIKOETTER MARY M Assistant Secretary 609 EAST SPEER BLVD, 3RD FLOOR, DENVER, CO, 80203
ZIEGLER THOMAS K Director 700 N.W. 12TH AVE, DEERFIELD BEACH, FL, 33442
ZIEGLER THOMAS K Secretary 700 N.W. 12TH AVE, DEERFIELD BEACH, FL, 33442
ZIEGLER THOMAS K President 700 N.W. 12TH AVE, DEERFIELD BEACH, FL, 33442
VELAT RONALD J Director 700 N.W. 12TH AVE, DEERFIELD BEACH, FL, 33442
VELAT RONALD J Vice President 700 N.W. 12TH AVE, DEERFIELD BEACH, FL, 33442
MENSALE MAURICE Assistant Secretary 700 N.W. 12TH AVE, DEERFIELD BEACH, FL, 33442
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-06-25 2420 TRAILMATE DR, SARASOTA, FL 34243 -
CHANGE OF MAILING ADDRESS 2002-06-25 2420 TRAILMATE DR, SARASOTA, FL 34243 -
REINSTATEMENT 2001-10-16 - -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-24 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2000-10-24 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000038168 TERMINATED 0000487070 34448 00672 2003-01-23 2023-01-31 $ 396,513.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL330655096
J01000013116 LAPSED 01-2917 COSO 60 BROWARD COUNTY COURT 2001-08-20 2006-10-23 $5,842.95 REDWOOD SYSTEMS, INC., P.O. BOX 2910, ALTHERATTA, GA 30023

Documents

Name Date
ANNUAL REPORT 2002-06-25
REINSTATEMENT 2001-10-16
REINSTATEMENT 2000-10-24
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-06-05
ANNUAL REPORT 1997-06-19
ANNUAL REPORT 1996-07-16
DOCUMENTS PRIOR TO 1997 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State