Search icon

AMERICAN PRODUCT SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PRODUCT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PRODUCT SOLUTIONS, 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: 10 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P03000028258
FEI/EIN Number 061681537

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

Address: 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
Mail Address: 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
BURKE FRANK Director 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
BURKE FRANK President 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
BURKE SANDRA Director 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
BURKE SANDRA Vice President 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
PEARCE BARBARA J Secretary 13 TRIANGLE PARK, LAKE PLACID, FL, 33852
PEARCE BARBARA J Treasurer 13 TRIANGLE PARK, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State