Search icon

APABA REMODELING, INC.

Company Details

Entity Name: APABA REMODELING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: P07000090156
FEI/EIN Number 260871753
Address: 5602 WESTVIEW DR., ORLANDO, FL, 32810
Mail Address: 5602 WESTVIEW DR., ORLANDO, FL, 32810
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BALLESTEROS APARICIO Agent 5602 WESTVIEW DR., ORLANDO, FL, 32810

President

Name Role Address
BALLESTEROS APARICIO President 5602 WESTVIEW DR., ORLANDO, FL, 32810

Director

Name Role Address
BALLESTEROS APARICIO Director 5602 WESTVIEW DR., ORLANDO, FL, 32810
OSPINA FLOR Director 5602 WESTVIEW DR., ORLANDO, FL, 32810
BALLESTEROS LUIS Director 5602 WESTVIEW DR., ORLANDO, FL, 32810

Vice President

Name Role Address
OSPINA FLOR Vice President 5602 WESTVIEW DR., ORLANDO, FL, 32810

Secretary

Name Role Address
BALLESTEROS LUIS Secretary 5602 WESTVIEW DR., ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2010-04-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001104937 TERMINATED 1000000416030 ORANGE 2012-12-05 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
REINSTATEMENT 2010-04-07
ANNUAL REPORT 2008-04-11
Domestic Profit 2007-08-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State