Search icon

APM IMAGES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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