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 |
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 |
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 | - |
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