Entity Name: | APC DRAFTING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2008 (16 years ago) |
Date of dissolution: | 20 Aug 2012 (13 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2012 (13 years ago) |
Document Number: | P08000105374 |
FEI/EIN Number | 263817663 |
Address: | 109 WEST FREDERICK AVE, LAKE MARY, FL, 32746, US |
Mail Address: | 109 WEST FREDERICK AVE, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
COOK ANTHONY P | President | 109 WEST FREDERICK AVE, LAKE MARY, TX, 32746 |
Name | Role | Address |
---|---|---|
COOK ANTHONY P | Director | 109 WEST FREDERICK AVE, LAKE MARY, TX, 32746 |
Name | Role | Address |
---|---|---|
COOK ZACHARY W | Secretary | 2906 SOUTH PARK CT, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
COOK AMANDA E | Treasurer | 109 WEST FREDERICK AVE, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
VOLUNTARY DISSOLUTION | 2012-08-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-29 | 109 WEST FREDERICK AVE, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-29 | 109 WEST FREDERICK AVE, LAKE MARY, FL 32746 | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2012-08-20 |
ANNUAL REPORT | 2012-01-29 |
ANNUAL REPORT | 2011-02-23 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-05-05 |
Domestic Profit | 2008-12-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State