Search icon

APAGE, INC. - Florida Company Profile

Company Details

Entity Name: APAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APAGE, 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: 15 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P10000100955
FEI/EIN Number 453997718

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

Address: 3269 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073, US
Mail Address: 3269 Doctors Lake Drive, Orange Park, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCINTYRE GARRY C President 3269 DOCTOR'S LAKE DRIVE, ORANGE PARK, FL, 32073
KRONQUIST KARL L Vice President 131 PALMER STREET, ST AUGUSTINE, FL, 32084
McIntyre Garry C Agent 3269 Doctors Lake Drive, Orange Prk, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2017-03-20 3269 DOCTORS LAKE DRIVE, ORANGE PARK, FL 32073 -
REGISTERED AGENT NAME CHANGED 2017-03-20 McIntyre, Garry C -
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 3269 Doctors Lake Drive, Orange Prk, FL 32073 -
REINSTATEMENT 2015-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-26
REINSTATEMENT 2015-04-15
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-11
Domestic Profit 2010-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State