Search icon

ASSET PROTECTION & CONSULTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ASSET PROTECTION & CONSULTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSET PROTECTION & CONSULTING GROUP, 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: 20 Feb 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P07000023116
FEI/EIN Number 208495787

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

Address: 4846 N. University Dr., Sunrise, FL, 33351-4510, US
Mail Address: 4846 N. UNIVERSITY DR., 110, SUNRISE, 33351, UN
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIER PHILIPPE Chief Executive Officer 4846 N University Dr, Lauderhill, FL, 33351
FERRIER PHILIPPE Agent 4846 N. UNIVERSITY DR., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-19 4846 N. University Dr., 110, Sunrise, FL 33351-4510 -
CHANGE OF MAILING ADDRESS 2016-05-01 4846 N. University Dr., 110, Sunrise, FL 33351-4510 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 4846 N. UNIVERSITY DR., 110, SUNRISE, FL 33351 -
REINSTATEMENT 2014-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-04-24 FERRIER, PHILIPPE -

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-09-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State