Entity Name: | AP EXPRESS, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AP EXPRESS, 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: | 15 Jul 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | P02000076690 |
FEI/EIN Number |
900051957
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4249 L.B. MC LEOD RD, ORLANDO, FL, 32811 |
Mail Address: | 4249 L.B. MC LEOD RD, ORLANDO, FL, 32811 |
ZIP code: | 32811 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANASTASOV ANASTAS | Officer | 701 CLAY ST., WINTER PARK, FL, 32789 |
ANASTASOV ANASTAS | Agent | 4249 L.B. MC LEOD RD, ORLANDO, FL, 32811 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-06-30 | 4249 L.B. MC LEOD RD, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2006-06-30 | 4249 L.B. MC LEOD RD, ORLANDO, FL 32811 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-30 | 4249 L.B. MC LEOD RD, ORLANDO, FL 32811 | - |
REGISTERED AGENT NAME CHANGED | 2003-05-20 | ANASTASOV, ANASTAS | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000376415 | TERMINATED | 1000000160504 | ORANGE | 2010-02-16 | 2030-03-03 | $ 354.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000362795 | TERMINATED | 1000000160503 | ORANGE | 2010-02-10 | 2030-02-24 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J08000017849 | LAPSED | 07-CA-11583 | ORANGE COUNTY CIRCUIT COURT | 2007-11-29 | 2013-01-17 | $$81,224.02 | AMERIFACTORS FINANCIAL GROUP, LLC, 4000 PONCE DE LEON BLVD., SUITE 470, CORAL GABLES, FL 33146 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-09-01 |
ANNUAL REPORT | 2006-06-30 |
ANNUAL REPORT | 2005-05-05 |
ANNUAL REPORT | 2004-04-15 |
ANNUAL REPORT | 2003-05-20 |
Domestic Profit | 2002-07-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State