Search icon

API COMMERCIAL ARCHITECTURAL PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: API COMMERCIAL ARCHITECTURAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

API COMMERCIAL ARCHITECTURAL PRODUCTS, 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: 19 Feb 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000016092
FEI/EIN Number 264300447

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

Address: 13909 LYNMAR BLVD., TAMPA, FL, 33626
Mail Address: 13909 LYNMAR BLVD., TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURACO JOSEPH C President 13909 LYNMAR BLVD., TAMPA, FL, 33626
MURACO JOSEPH C Treasurer 13909 LYNMAR BLVD., TAMPA, FL, 33626
MULLAN KEVIN Vice President 13909 LYNMAR BLVD., TAMPA, FL, 33626
MULLAN KEVIN Secretary 13909 LYNMAR BLVD., TAMPA, FL, 33626
MURACO JOSEPH Agent 13909 LYNMAR BLVD., TAMPA, FL, 33626

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09056900270 API COMMERCIAL EXPIRED 2009-02-25 2014-12-31 - 13909 LYNMAR BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2011-04-20 MURACO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 13909 LYNMAR BLVD., TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State