Search icon

CNL APF GP CORP. - Florida Company Profile

Company Details

Entity Name: CNL APF GP CORP.
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 Nov 1997 (27 years ago)
Date of dissolution: 21 May 2007 (18 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 May 2007 (18 years ago)
Document Number: F97000006027
FEI/EIN Number 752733024

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

Address: 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
Mail Address: 450 SOUTH ORANGE AVENUE, 11TH FLOOR, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCWILLIAMS CURTIS B Manager 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
SHACKELFORD STEVEN D Manager 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
MCWILLIAMS CURTIS B President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
SHACKELFORD STEVEN D Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
SHACKELFORD STEVEN D Treasurer 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
FARREN JOHN L Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
FARREN JOHN L Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
MILLS ROSEMARY B Secretary 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801
MILLS ROSEMARY B Vice President 450 SOUTH ORANGE AVENUE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
WITHDRAWAL 2007-05-21 - -
NAME CHANGE AMENDMENT 2005-05-09 CNL APF GP CORP. -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2005-05-05 450 SOUTH ORANGE AVENUE, ORLANDO, FL 32801 -
REINSTATEMENT 1998-10-28 - -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Withdrawal 2007-05-21
ANNUAL REPORT 2006-02-10
Name Change 2005-05-09
ANNUAL REPORT 2005-05-05
ANNUAL REPORT 2004-09-01
ANNUAL REPORT 2003-06-02
ANNUAL REPORT 2002-05-06
ANNUAL REPORT 2001-02-03
Reg. Agent Change 2000-12-08
ANNUAL REPORT 2000-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State