Search icon

APS GROUP CORP. - Florida Company Profile

Company Details

Entity Name: APS GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APS GROUP CORP. 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: 14 Feb 1989 (36 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: K66805
FEI/EIN Number 650149243

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

Address: 8100 S.W. 162ND PATH, MIAMI, FL, 33193
Mail Address: 8100 S.W. 162ND PATH, MIAMI, FL, 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAES DOS SANTOS ELIZABETH President 8100 S.W. 162ND PATH, MIAMI, FL, 33193
PAES DOS SANTOS ALEXANDRE Vice President 8100 S.W. 162ND PATH, MIAMI, FL, 33193
PAES DOS SANTOS MARGARET Secretary 8100 S.W. 162ND PATH, MIAMI, FL, 33193
PAES DOS SANTOS HELENA Treasurer 8100 S.W. 162ND PATH, MIAMI, FL, 33193
PAES DOS SANTOS ELIZABETH Agent 8100 S.W. 162ND PATH, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-12-14 8100 S.W. 162ND PATH, MIAMI, FL 33193 -
REINSTATEMENT 2000-12-14 - -
CHANGE OF MAILING ADDRESS 2000-12-14 8100 S.W. 162ND PATH, MIAMI, FL 33193 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 8100 S.W. 162ND PATH, MIAMI, FL 33193 -
REINSTATEMENT 1996-12-03 - -
REGISTERED AGENT NAME CHANGED 1996-12-03 PAES DOS SANTOS, ELIZABETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2000-12-14
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-04-15
REINSTATEMENT 1996-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State