Search icon

AAP MARKETING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AAP MARKETING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAP MARKETING GROUP, 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: 18 Mar 1988 (37 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: K18533
FEI/EIN Number 650040834

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

Address: 163 RADCLIFFE CT, JUPITER, FL, 33469
Mail Address: P.O. BOX 9169, JUPITER, FL, 33468-9169
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPADOPOLOUS ATHANASIUS Director 163 RADCLIFFE CT, JUPITER, FL, 33458
PAPPADOPOLOUS ATHANASIUS President 163 RADCLIFFE CT, JUPITER, FL, 33458
PAPADOPOLOUS ATHANASIUS Agent 163 RADCLIFF CT, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 163 RADCLIFFE CT, JUPITER, FL 33469 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-03 163 RADCLIFF CT, JUPITER, FL 33458 -
CHANGE OF MAILING ADDRESS 2001-04-27 163 RADCLIFFE CT, JUPITER, FL 33469 -
REGISTERED AGENT NAME CHANGED 1993-06-17 PAPADOPOLOUS, ATHANASIUS -

Documents

Name Date
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-04-27
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-23
ANNUAL REPORT 1997-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State