Search icon

APM AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

APM AUTOMOTIVE, 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: 25 Jan 2001 (24 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000009380
FEI/EIN Number 651078422

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

Address: 408 NW 1ST STREET, CAPE CORAL, FL, 33993
Mail Address: 408 NW 1ST STREET, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001302778 17490 EAST ST NORT, FT MYERS, FL, 33917 17490 EAST ST NORT, FT MYERS, FL, 33917 239-731-3838

Filings since 2004-09-09

Form type REGDEX
File number 021-69213
Filing date 2004-09-09
File View File

Key Officers & Management

Name Role Address
HUTCHINS PAUL President 408 NW 1ST STREET, CAPE CORAL, FL, 33993
CLAUS DON Treasurer 408 NW 1ST STREET, CAPE CORAL, FL, 33993
CLAUS DON Director 408 NW 1ST STREET, CAPE CORAL, FL, 33993
HUTCHINS PAUL Agent 408 NW 1ST STREET, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 408 NW 1ST STREET, CAPE CORAL, FL 33993 -
CHANGE OF MAILING ADDRESS 2007-01-09 408 NW 1ST STREET, CAPE CORAL, FL 33993 -
REGISTERED AGENT NAME CHANGED 2007-01-09 HUTCHINS, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 408 NW 1ST STREET, CAPE CORAL, FL 33993 -
CANCEL ADM DISS/REV 2004-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2003-04-14 APM AUTOMOTIVE, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000519956 ACTIVE 1000000167470 MANATEE 2010-04-13 2030-04-21 $ 2,514.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000519949 ACTIVE 1000000167468 SARASOTA 2010-04-12 2030-04-21 $ 2,566.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000812914 LAPSED 1000000167472 MANATEE 2010-04-07 2020-08-04 $ 528.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000453651 TERMINATED 1000000130710 MANATEE 2009-07-14 2030-03-31 $ 317.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000453636 ACTIVE 1000000130708 SARASOTA 2009-07-10 2030-03-31 $ 666.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J10000453644 ACTIVE 1000000130709 MANATEE 2009-07-10 2030-03-31 $ 763.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-03-28
REINSTATEMENT 2004-01-23
Name Change 2003-04-14
ANNUAL REPORT 2002-05-01
Domestic Profit 2001-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State