Search icon

AP SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: AP SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP SYSTEMS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 May 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 1997 (27 years ago)
Document Number: H01833
FEI/EIN Number 592414923

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

Address: 522 BAY STREET, NEPTUNE BEACH, FL, 32266
Mail Address: P.O. BOX 49098, JACKSONVILLE BEACH, FL, 32240-9098
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOD, JAMES ERIC Vice President 522 BAY STREET, NEPTUNE BEACH, FL, 32266
FITZ AUSTIN Vice President P.O. BOX 49098, JACKSONVILLE BEACH, FL, 322409098
HOLLOD, BEVERLY DEA President 522 BAY STREET, NEPTUNE BEACH, FL, 32266
HOLLOD, BEVERLY D. Agent 522 BAY STREET, NEPTUNE BEACH, FL, 32266

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-29 522 BAY STREET, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 1997-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1994-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF MAILING ADDRESS 1992-02-17 522 BAY STREET, NEPTUNE BEACH, FL 32266 -
REINSTATEMENT 1992-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
REGISTERED AGENT ADDRESS CHANGED 1988-06-07 522 BAY STREET, NEPTUNE BEACH, FL 32266 -
NAME CHANGE AMENDMENT 1987-02-13 AP SYSTEMS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000219145 TERMINATED 2018-CA-008039 DUVAL COUNTY CIRCUIT COURT 2019-03-06 2024-03-25 $27496.23 ADI, A DIVISION OF HONEYWELL INTERNATIONAL, INC., C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J07000211303 TERMINATED 1000000054184 14065 1450 2007-07-03 2027-07-11 $ 5,166.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000218563 TERMINATED 1000000054184 14065 1450 2007-07-03 2027-07-18 $ 5,166.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J07000228505 TERMINATED 1000000054184 14065 1450 2007-07-03 2027-07-25 $ 5,202.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J02000027528 TERMINATED 01020090037 10307 01295 2002-01-10 2007-01-25 $ 1,358.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N. DAVIS STREET., JACKSONVILLE, FL 322096829

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 02 May 2025

Sources: Florida Department of State