Search icon

APRIL HOLDING CORPORATION - Florida Company Profile

Company Details

Entity Name: APRIL HOLDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APRIL HOLDING 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: 03 Nov 1986 (38 years ago)
Date of dissolution: 27 Mar 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Mar 2003 (22 years ago)
Document Number: M41045
FEI/EIN Number 592737670

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

Address: P. O. BOX 11454, FT LAUDERDALE, FL, 33334, US
Mail Address: P. O. BOX 11454, FT LAUDERDALE, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHWARTZ WARREN Director 3076 NE 12TH TERRACE, FT LAUDERDALE, F
SCHWARTZ WARREN Agent 3400 GALT OCEAN DR., #202-5, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 1994-04-29 P. O. BOX 11454, FT LAUDERDALE, FL 33334 -
CHANGE OF MAILING ADDRESS 1994-04-29 P. O. BOX 11454, FT LAUDERDALE, FL 33334 -
REGISTERED AGENT NAME CHANGED 1994-04-29 SCHWARTZ, WARREN -
REGISTERED AGENT ADDRESS CHANGED 1994-04-29 3400 GALT OCEAN DR., #202-5, FT. LAUDERDALE, FL 33308 -

Documents

Name Date
Voluntary Dissolution 2003-03-27
ANNUAL REPORT 2002-05-12
ANNUAL REPORT 2001-01-11
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-02-17
ANNUAL REPORT 1996-02-19
ANNUAL REPORT 1995-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State