Search icon

APES DELIVERY SERVICE INC. - Florida Company Profile

Company Details

Entity Name: APES DELIVERY SERVICE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APES DELIVERY SERVICE 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: 13 Oct 2006 (19 years ago)
Date of dissolution: 02 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Mar 2021 (4 years ago)
Document Number: P06000130880
FEI/EIN Number 205720472

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

Address: 107 Vista Verdi Circle, #309, Lake Mary, FL, 32746, US
Mail Address: P.O. BOX 952103, LAKE MARY, FL, 32795
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FALCON JUAN J President P.O. BOX 952103, LAKE MARY, FL, 32795
Poole Tamara Vice President P.O. BOX 952103, LAKE MARY, FL, 32795
FALCON JUAN J Agent 107 Vista Verdi Circle, #309, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-02 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000105829. CONVERSION NUMBER 100000211051
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 107 Vista Verdi Circle, #309, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-01 107 Vista Verdi Circle, #309, Lake Mary, FL 32746 -

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-28
Off/Dir Resignation 2016-10-27
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State