Search icon

APROPO ACCESSORIES INC. - Florida Company Profile

Company Details

Entity Name: APROPO ACCESSORIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APROPO ACCESSORIES 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: 09 Jan 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P02000002994
FEI/EIN Number 043593916

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

Address: 22759 Meridiana Dr, BOCA RATON, FL, 33433, US
Mail Address: 22759 Meridiana Dr, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GICCA RANDEE Director 22759 Meridiana Dr, BOCA RATON, FL, 33433
GICCA RANDEE Agent 22759 Meridiana Dr, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 22759 Meridiana Dr, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2014-02-17 22759 Meridiana Dr, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 22759 Meridiana Dr, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2010-04-13 GICCA, RANDEE -
AMENDMENT 2009-07-14 - -

Documents

Name Date
Off/Dir Resignation 2015-10-06
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-02-06
ANNUAL REPORT 2010-04-13
Amendment 2009-07-14
Reg. Agent Change 2009-07-06
ANNUAL REPORT 2009-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State