Search icon

A. P. UTILITIES, INC. - Florida Company Profile

Company Details

Entity Name: A. P. UTILITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. P. UTILITIES, 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: 03 May 1988 (37 years ago)
Date of dissolution: 04 Oct 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (23 years ago)
Document Number: M79675
FEI/EIN Number 592890036

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

Address: 3925 SE 45TH CT, STE. E, OCALA, FL, 34480, US
Mail Address: 3925 SE 45TH CT, STE. E, OCALA, FL, 34480, US
ZIP code: 34480
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOODS PHILIP President 3225 SE 21ST AVE., OCALA, FL
WOODS, PHILIP D. Agent 3925 SE 45TH CT, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 1998-11-17 3925 SE 45TH CT, STE. E, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 1998-11-17 3925 SE 45TH CT, STE. E, OCALA, FL 34480 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 1994-07-07 3925 SE 45TH CT, STE. E, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 1991-03-05 WOODS, PHILIP D. -

Documents

Name Date
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-04-14
REINSTATEMENT 1998-11-17
ANNUAL REPORT 1997-05-02
ANNUAL REPORT 1996-06-19
ANNUAL REPORT 1995-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State