Search icon

APB BRICK PAVERS, INC. - Florida Company Profile

Company Details

Entity Name: APB BRICK PAVERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APB BRICK PAVERS, 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: 14 Jun 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000081781
FEI/EIN Number 205064933

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

Address: 5796 ULMERTON RD, 105, CLEARWATER, FL, 33760, US
Mail Address: 5796 ULMERTON RD, 105, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMES GILMAR F President 5796 ULMERTON RD APT 105, CLEARWATER, FL, 33760
GOMES GILMAR F Agent 5796 ULMERTON RD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-07 5796 ULMERTON RD, 105, CLEARWATER, FL 33760 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-07 5796 ULMERTON RD, 105, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2009-04-07 5796 ULMERTON RD, 105, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2007-09-18 GOMES, GILMAR F -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2007-05-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000347032 ACTIVE 1000000268365 PASCO 2012-04-18 2032-05-02 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-11
REINSTATEMENT 2007-09-18
Reg. Agent Change 2007-05-07
Amendment 2007-05-07
Domestic Profit 2006-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State