Search icon

A.P.I. LEGAL SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A.P.I. LEGAL SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A.P.I. LEGAL SUPPORT SERVICES, 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: 10 Jan 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000003108
FEI/EIN Number 274555970

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

Address: Box 2431, FT MYERS, FL, 33902, US
Mail Address: P.O. BOX 2431, FT MYERS, FL, 33902, US
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hanners BILLIE M President P.O. BOX 2431, FT MYERS, FL, 33902
Hanners BILLIE M Director P.O. BOX 2431, FT MYERS, FL, 33902
Hanners BILLIE M Agent Box 2431, FT MYERS, FL, 33902

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 Box 2431, FT MYERS, FL 33902 -
REGISTERED AGENT NAME CHANGED 2020-06-23 Hanners, BILLIE M -
REGISTERED AGENT ADDRESS CHANGED 2020-06-23 Box 2431, FT MYERS, FL 33902 -
CHANGE OF MAILING ADDRESS 2017-04-30 Box 2431, FT MYERS, FL 33902 -

Documents

Name Date
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-09-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30
Off/Dir Resignation 2011-01-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State