Search icon

APC HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: APC HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APC HOLDING, 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: 12 May 2006 (19 years ago)
Date of dissolution: 21 Aug 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Aug 2014 (11 years ago)
Document Number: P06000067460
FEI/EIN Number 204918351

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

Address: 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL, 33311
Mail Address: 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GERMAN Director 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL, 33311
ALVAREZ GERMAN Agent 11601 NW 21st Court, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2013-02-19 11601 NW 21st Court, PLANTATION, FL 33323 -
AMENDMENT 2010-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL 33311 -
CHANGE OF MAILING ADDRESS 2010-02-01 3535 N.W. 19TH ST., LAUDERDALE LAKES, FL 33311 -
AMENDMENT AND NAME CHANGE 2009-07-06 APC HOLDING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-08-21
ANNUAL REPORT 2013-02-19
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-14
Amendment 2010-02-15
ADDRESS CHANGE 2010-02-01
Amendment and Name Change 2009-07-06
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State