Entity Name: | APD REALTY AND MANAGEMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 22 Jun 2000 (25 years ago) |
Date of dissolution: | 01 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 01 Apr 2022 (3 years ago) |
Document Number: | P00000060692 |
FEI/EIN Number | 364376116 |
Address: | 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128 |
Mail Address: | 285 W DUNDEE RD, PALATINE, IL, 60074 |
ZIP code: | 32128 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIMUCCI ANTHONY | Agent | 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128 |
Name | Role | Address |
---|---|---|
Anthony . DiMucci Declaration of Trust | Director | 285 W DUNDEE RD, PALATINE, IL, 60074 |
Name | Role | Address |
---|---|---|
Anthony . DiMucci Declaration of Trust | President | 285 W DUNDEE RD, PALATINE, IL, 60074 |
Name | Role | Address |
---|---|---|
Anthony . DiMucci Declaration of Trust | Secretary | 285 W DUNDEE RD, PALATINE, IL, 60074 |
Name | Role | Address |
---|---|---|
Anthony . DiMucci Declaration of Trust | Treasurer | 285 W DUNDEE RD, PALATINE, IL, 60074 |
Name | Role | Address |
---|---|---|
LECLAIRE CORINNE B | Brok | 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-19 | 51 DUNLAWTON AVE., PORT ORANGE, FL 32128 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-19 | 51 DUNLAWTON AVE., PORT ORANGE, FL 32128 | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 51 DUNLAWTON AVE., PORT ORANGE, FL 32128 | No data |
AMENDMENT | 2008-01-18 | No data | No data |
AMENDMENT | 2006-06-20 | No data | No data |
AMENDMENT | 2006-05-18 | No data | No data |
AMENDMENT | 2006-02-24 | No data | No data |
AMENDMENT | 2004-12-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2001-03-08 | DIMUCCI, ANTHONY | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-01 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-20 |
ANNUAL REPORT | 2014-01-16 |
ANNUAL REPORT | 2013-01-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State