Search icon

APFL ENTERPRISES, INC.

Company Details

Entity Name: APFL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P07000108479
FEI/EIN Number 383765599
Address: 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436
Mail Address: 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FERAZZOLI LORETO J Agent 4141 ALPINIA COURT, BOYNTON BEACH, FL, 33436

Director

Name Role Address
ALBANESE PASQUALE Director 111 EXECUTIVE CIR, BOYNTON BEACH, FL, 33436
FERAZZOLI, JR LORETO Director 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436
FERAZZOLI DIANE Director 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436

President

Name Role Address
ALBANESE PASQUALE President 111 EXECUTIVE CIR, BOYNTON BEACH, FL, 33436

Vice President

Name Role Address
FERAZZOLI, JR LORETO Vice President 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436

Secretary

Name Role Address
FERAZZOLI DIANE Secretary 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436

Treasurer

Name Role Address
FERAZZOLI DIANE Treasurer 4141 ALPINIA CT N, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-20 FERAZZOLI, LORETO JR No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 4141 ALPINIA COURT, BOYNTON BEACH, FL 33436 No data

Documents

Name Date
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-02-20
Domestic Profit 2007-10-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State