Search icon

A & P INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & P INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Dec 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 1997 (29 years ago)
Document Number: L34749
FEI/EIN Number 650169811
Address: 7575 Dr. Phillips Blvd., ORLANDO, FL, 32819-7260, US
Mail Address: 7575 Dr. Phillips Blvd., ORLANDO, FL, 32819-7260, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Damaris Busi 7575 Dr. Phillips Blvd., ORLANDO, FL, 328197260
LOWRY ANA MARIA Q President 7575 Dr. Phillips Blvd., ORLANDO, FL, 328197260
Lloret Renee Vice President 7575 Dr. Phillips Blvd., ORLANDO, FL, 328197260
LOWRY WILLIAM A Chief Financial Officer 7575 Dr. Phillips Blvd., ORLANDO, FL, 328197260
LOWRY ANA MARIA Q Agent 7575 Dr. Phillips Blvd., ORLANDO, FL, 328197260
Lowry Samuel L Secretary 7575 Dr. Phillips Blvd., ORLANDO, FL, 328197260

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
407-298-2266
Contact Person:
ANA MARIA LOWRY
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2472332

Unique Entity ID

Unique Entity ID:
EDYLHT6W7DN9
CAGE Code:
84HB9
UEI Expiration Date:
2026-06-02

Business Information

Division Name:
N/A
Division Number:
N/A
Activation Date:
2025-06-04
Initial Registration Date:
2018-07-02

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 7575 Dr. Phillips Blvd., Suite 395, ORLANDO, FL 32819-7260 -
CHANGE OF MAILING ADDRESS 2020-03-25 7575 Dr. Phillips Blvd., Suite 395, ORLANDO, FL 32819-7260 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 7575 Dr. Phillips Blvd., Suite 395, ORLANDO, FL 32819-7260 -
REGISTERED AGENT NAME CHANGED 1999-04-29 LOWRY, ANA MARIA Q -
REINSTATEMENT 1997-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-16

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$31,000
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,251.4
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $23,250
Utilities: $7,750
Jobs Reported:
4
Initial Approval Amount:
$30,964
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,964.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,200.99
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $30,963.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State