Entity Name: | AMERICAN PATENT GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN PATENT 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: | 29 Sep 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L20119 |
FEI/EIN Number |
650152215
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 20268, ST. SIMONS ISLAND, GA, 31522, US |
Address: | 1001 S. E. 6th Ave., Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PACKO B. T. | President | P.O, BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO B. T. | Treasurer | P.O, BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO B. T. | Director | P.O, BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO J. A. | Vice President | P. O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO J. A. | Secretary | P. O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO J. A. | Director | P. O. BOX 20268, ST. SIMONS ISLAND, GA, 31522 |
PACKO MARK T | Agent | 7171 NORTH FEDERAL HWY, BOCA RATON, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 1001 S. E. 6th Ave., Suite #F-128, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 7171 NORTH FEDERAL HWY, BOCA RATON, FL 33487 | - |
CHANGE OF MAILING ADDRESS | 2007-04-29 | 1001 S. E. 6th Ave., Suite #F-128, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2005-04-21 | PACKO, MARK TESQ. | - |
REINSTATEMENT | 2000-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-29 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State