Search icon

AP EXPRESS, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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