Search icon

APU, INC. - Florida Company Profile

Company Details

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

APU, 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: 28 Mar 1988 (37 years ago)
Date of dissolution: 10 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: K19395
FEI/EIN Number 650050860

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

Address: 1467 SW 17 TERRACE, MIAMI, FL, 33145, US
Mail Address: 1467 SW 17 TERRACE, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORONADO, MANUEL A. Director 1467 SW 17 TERRACE, MIAMI, FL, 33145
CORONADO MANUEL A Treasurer 1467 SW 17 TERRACE, MIAMI, FL, 33145
CORONADO MANUEL A Director 1467 SW 17 TERRACE, MIAMI, FL, 33145
KOCIJANCIC ELIO H Secretary 1467 SW 17 TERRACE, MIAMI, FL
KOCIJANCIC ELIO H Director 1467 SW 17 TERRACE, MIAMI, FL
KOCIJANCIC ELIO H Agent 1467 SW 17 TERRACE, MIAMI, FL, 33145
CORONADO, MANUEL A. President 1467 SW 17 TERRACE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-10 - -
REGISTERED AGENT NAME CHANGED 2011-01-06 KOCIJANCIC, ELIO H -
REINSTATEMENT 2000-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1997-03-18 1467 SW 17 TERRACE, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 1997-03-18 1467 SW 17 TERRACE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 1997-03-18 1467 SW 17 TERRACE, MIAMI, FL 33145 -
REINSTATEMENT 1994-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1992-12-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-10
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State