Search icon

AP POWER ELECTRIC, CORP - Florida Company Profile

Company Details

Entity Name: AP POWER ELECTRIC, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP POWER ELECTRIC, CORP 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: 06 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P10000001310
FEI/EIN Number 271635909

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

Address: 3758 SW 16TH STREET, FORT LAUDERDALE, FL, 33312
Mail Address: 3758 SW 16TH STREET, FORT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARZOLA HECTOR A President 3758 SW 16TH STREET, FORT LAUDERDALE, FL, 33312
ARZOLA HECTOR A Agent 3758 SW 16TH STREET, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-04-06 ARZOLA, HECTOR A -
REINSTATEMENT 2016-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001745133 LAPSED 2013CC00753 LAKE COUNTY-COUNTY COURT 2013-12-09 2018-12-18 $1904.56 CITY ELECTRIC SUPPLY COMPANY, 6827 N. ORANGE BLOSSOM TRAIL, 2, ORLANDO, FL 32810

Documents

Name Date
REINSTATEMENT 2019-04-05
REINSTATEMENT 2017-10-12
REINSTATEMENT 2016-04-06
REINSTATEMENT 2014-04-10
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-03-27
Domestic Profit 2010-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State