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 |
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 |
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 | - |
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