Search icon

APD REALTY AND MANAGEMENT CO.

Company Details

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

Agent

Name Role Address
DIMUCCI ANTHONY Agent 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128

Director

Name Role Address
Anthony . DiMucci Declaration of Trust Director 285 W DUNDEE RD, PALATINE, IL, 60074

President

Name Role Address
Anthony . DiMucci Declaration of Trust President 285 W DUNDEE RD, PALATINE, IL, 60074

Secretary

Name Role Address
Anthony . DiMucci Declaration of Trust Secretary 285 W DUNDEE RD, PALATINE, IL, 60074

Treasurer

Name Role Address
Anthony . DiMucci Declaration of Trust Treasurer 285 W DUNDEE RD, PALATINE, IL, 60074

Brok

Name Role Address
LECLAIRE CORINNE B Brok 51 DUNLAWTON AVE., PORT ORANGE, FL, 32128

Events

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

Documents

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