Entity Name: | AP BUILDING CONTRACTOR, CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AP BUILDING CONTRACTOR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Nov 2011 (13 years ago) |
Document Number: | P11000095504 |
FEI/EIN Number |
45-3731587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 423 W 12th Pl, Hialeah, FL, 33010, US |
Mail Address: | 423 W 12th Pl, Hialeah, FL, 33010, US |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ ALAIN | President | 423 W 12th Pl, Hialeah, FL, 33010 |
PEREZ ALAIN | Secretary | 423 W 12th Pl, Hialeah, FL, 33010 |
PEREZ ALAIN | Treasurer | 423 W 12th Pl, Hialeah, FL, 33010 |
PEREZ ALAIN | Director | 423 W 12th Pl, Hialeah, FL, 33010 |
PEREZ ALAIN | Agent | 423 W 12th Pl, Hialeah, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-08 | 423 W 12th Pl, Hialeah, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 2019-04-08 | 423 W 12th Pl, Hialeah, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-08 | 423 W 12th Pl, Hialeah, FL 33010 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-02-12 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State