Entity Name: | APM IMAGES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APM IMAGES, 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: | 05 Sep 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Apr 2020 (5 years ago) |
Document Number: | P06000114112 |
FEI/EIN Number |
770682445
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2626 2ND AVE. SOUTH, ST. PETERSBURG, FL, 33712 |
Mail Address: | 2626 2ND AVE. SOUTH, ST. PETERSBURG, FL, 33712 |
ZIP code: | 33712 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCGHEE AUDREY P | President | 2626 2ND AVENUE SOUTH, ST. PETERSBURG, FL, 33712 |
MCGHEE AUDREY P | Agent | 2626 2ND AVE. SOUTH, ST. PETERSBURG, FL, 33712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-01 | 2626 2ND AVE. SOUTH, ST. PETERSBURG, FL 33712 | - |
CHANGE OF MAILING ADDRESS | 2025-02-01 | 2626 2ND AVE. SOUTH, ST. PETERSBURG, FL 33712 | - |
REINSTATEMENT | 2020-04-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-14 | MCGHEE, AUDREY PPRES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-29 |
REINSTATEMENT | 2020-04-14 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State