Search icon

APAC MORTGAGE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: APAC MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APAC MORTGAGE COMPANY, 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: 01 Mar 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P04000039153
FEI/EIN Number 200831168

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

Address: 24001 STATE ROAD 64, MYAKKA CITY, FL, 34251
Mail Address: 24001 STATE ROAD 64, MYAKKA CITY, FL, 34251
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENNON JOHN A President 3620 63RD ST WEST, BRADENTON, FL, 34209
GLENNON WILLIAM H Vice President 502 70TH ST, HOLMES BEACH, FL, 34217
GLENNON WILLIAM H President 502 70TH ST, HOLMES BEACH, FL, 34217
GLENNON JULIE A Treasurer 502 70TH ST, HOLMES BEACH, FL, 34217
GLENNON JULIE A Agent 410 CORTEZ RD., STE. 112, BRADENTON, FL, 34207
GLENNON JULIE A President 502 70TH ST, HOLMES BEACH, FL, 34217
GLENNON JOHN A Vice President 3620 63RD ST WEST, BRADENTON, FL, 34209
GLENNON JOHN A Secretary 3620 63RD ST WEST, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2006-08-22 24001 STATE ROAD 64, MYAKKA CITY, FL 34251 -
CHANGE OF MAILING ADDRESS 2006-08-22 24001 STATE ROAD 64, MYAKKA CITY, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-29
ANNUAL REPORT 2006-04-05
ANNUAL REPORT 2005-04-26
Domestic Profit 2004-03-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State