Search icon

APECA FOOD STORE, CORPORATION - Florida Company Profile

Company Details

Entity Name: APECA FOOD STORE, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APECA FOOD STORE, CORPORATION 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: 05 Apr 1989 (36 years ago)
Date of dissolution: 17 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Dec 2012 (12 years ago)
Document Number: K77805
FEI/EIN Number 650117338

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

Address: 6101 NE 4TH COURT, MIAMI, FL, 33137
Mail Address: 6101 NE 4TH COURT, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ SILVIA President 6101 NE 4TH COURT, MIAMI, FL, 33137
PEREZ JORGE Secretary 1215 W 2ND AVE #4, HIALEAH, FL, 33010
PEREZ SILVIA Agent 6101 NE 4TH COURT, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 1998-03-02 6101 NE 4TH COURT, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 1998-03-02 PEREZ, SILVIA -
CHANGE OF PRINCIPAL ADDRESS 1997-12-12 6101 NE 4TH COURT, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 1997-12-12 6101 NE 4TH COURT, MIAMI, FL 33137 -
REINSTATEMENT 1995-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
Voluntary Dissolution 2012-12-17
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-05-19
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-02-14
ANNUAL REPORT 2005-03-31
ANNUAL REPORT 2004-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State