Search icon

APG ELECTRIC, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APG ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APG ELECTRIC, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 20 Dec 1983 (41 years ago)
Date of dissolution: 30 Sep 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 30 Sep 2024 (8 months ago)
Document Number: G75720
FEI/EIN Number 341412413

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

Address: 4825 140th Avenue North, Clearwater, FL, 33762-3822, US
Mail Address: 4825 140th Avenue North, Clearwater, FL, 33762-3822, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOULDER HERBERT I Treasurer 25550 Chagrin Blvd, Beachwood, OH, 44122
GOULDER HERBERT I Director 25550 Chagrin Blvd, Beachwood, OH, 44122
HEISER LEONARD S Secretary 25550 Chagrin Blvd, Beachwood, OH, 44122
HEISER LEONARD S Director 25550 Chagrin Blvd, Beachwood, OH, 44122
JOHNSON CHRISTOPHER R Executive 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Agent 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Chief Executive Officer 4825 140th Avenue North, Clearwater, FL, 337623822
KAVULA JOHN R Director 4825 140th Avenue North, Clearwater, FL, 337623822
LIGHTNER JEROLD B Chief Operating Officer 4825 140th Avenue North, Clearwater, FL, 337623822
HENLEY MICHAEL D President 4825 140th Avenue North, Clearwater, FL, 337623822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069379 APG ENGINEERING ACTIVE 2013-07-10 2028-12-31 - APG ELECTRIC INC, 4825 140TH AVE N, CLEARWATER, FL, 33762-3822
G13000069401 APG TECHNOLOGY ACTIVE 2013-07-10 2028-12-31 - APG ELECTRIC INC, 4825 140TH AVE N, CLEARWATER, FL, 33762-3822
G13000069404 APG BUILDING AUTOMATION ACTIVE 2013-07-10 2028-12-31 - APG ELECTRIC INC, 4825 140TH AVE N, CLEARWATER, FL, 33762-3822

Events

Event Type Filed Date Value Description
CONVERSION 2024-09-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000412324. CONVERSION NUMBER 100000258791
AMENDMENT 2018-12-10 - -
REGISTERED AGENT NAME CHANGED 2017-02-28 KAVULA, JOHN R -
CHANGE OF MAILING ADDRESS 2015-02-26 4825 140th Avenue North, Clearwater, FL 33762-3822 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 4825 140th Avenue North, Clearwater, FL 33762-3822 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 4825 140th Avenue North, Clearwater, FL 33762-3822 -
AMENDMENT 2002-05-01 - -
AMENDMENT 2001-01-02 - -
AMENDMENT 1995-12-01 - -
NAME CHANGE AMENDMENT 1993-03-18 APG ELECTRIC, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-08-16
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-15
Amendment 2018-12-10
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-08
Type:
Referral
Address:
2511 CORPORATE WAY, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-25
Type:
Prog Related
Address:
3200 INTERNATIONAL DR., KISSIMMEE, FL, 34746
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-11-02
Type:
Planned
Address:
1360 VENICE AVENUE EAST, VENICE, FL, 34292
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-12
Type:
Planned
Address:
502 HIGHLAND BLVD., INVERNESS, FL, 34450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-06-09
Type:
Planned
Address:
211 MASSACHUSETTS AVENUE, LAKELAND, FL, 33801
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6317500
Current Approval Amount:
6317500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6388571.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State