Search icon

AMERICAN PROPERTY MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PROPERTY MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PROPERTY MANAGEMENT GROUP, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 Apr 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2006 (19 years ago)
Document Number: P06000050898
FEI/EIN Number 204680878

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

Address: 1012 W EMMETT ST, KISSIMMEE, FL, 34741, US
Mail Address: 1012 W EMMETT ST., KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCAINSH RONALD J President 1000 EMMETT ST, KISSIMMEE, FL, 34741
MCAINSH RONALD J Secretary 1000 EMMETT ST, KISSIMMEE, FL, 34741
MCAINSH RONALD J Treasurer 1000 EMMETT ST, KISSIMMEE, FL, 34741
MCAINSH RONALD J Agent 1012 W EMMETT ST, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1012 W EMMETT ST, SUITE C8, KISSIMMEE, FL 34741 -
CHANGE OF MAILING ADDRESS 2023-02-08 1012 W EMMETT ST, SUITE C8, KISSIMMEE, FL 34741 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1012 W EMMETT ST, SUITE C8, KISSIMMEE, FL 34741 -
REGISTERED AGENT NAME CHANGED 2010-06-05 MCAINSH, RONALD J -
AMENDMENT 2006-09-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000621938 TERMINATED 1000000793387 OSCEOLA 2018-08-17 2038-09-05 $ 2,272.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J16000616668 TERMINATED 1000000720222 OSCEOLA 2016-08-26 2036-09-15 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J10000451671 TERMINATED 1000000120451 OSCEOLA 2009-05-20 2030-03-31 $ 1,775.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State