Search icon

AAPG, INC. - Florida Company Profile

Company Details

Entity Name: AAPG, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAPG, 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: 14 Aug 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000076884
FEI/EIN Number 651032867

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

Address: 8501 NW 7TH AVE, MIAMI, FL, 33150
Mail Address: 2075 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORI LOUIE President 2075 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
GORI LOUIE Director 2075 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
GORI LOUIE Secretary 2075 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
GORI LOUIE Vice President 2075 S FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316
BISHINS LARRY V Agent 4548 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-14 4548 NORTH FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2006-01-14 BISHINS, LARRY V -
CANCEL ADM DISS/REV 2005-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-21 8501 NW 7TH AVE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 2004-05-21 8501 NW 7TH AVE, MIAMI, FL 33150 -
REINSTATEMENT 2003-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2008-02-11
ANNUAL REPORT 2007-01-25
ANNUAL REPORT 2006-01-14
REINSTATEMENT 2005-10-14
ANNUAL REPORT 2004-05-21
REINSTATEMENT 2003-09-30
ANNUAL REPORT 2001-05-03
Domestic Profit 2000-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State