Search icon

AMERICAN PROTECTION, INC. - Florida Company Profile

Company Details

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

AMERICAN PROTECTION, 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: 23 Feb 2012 (13 years ago)
Date of dissolution: 02 Jun 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jun 2022 (3 years ago)
Document Number: P12000018626
FEI/EIN Number 45-4618777

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

Mail Address: 3430 SUNSET AVENUE, OCEAN, NJ, 07712
Address: 500 GULFSTREAM BLVD. STE 209, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFTEL MICHAEL B President 200 East Palmetto Park Rd, #904, Boca Raton, FL, 33432
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-06-02 - -
REGISTERED AGENT NAME CHANGED 2019-05-01 Registered Agents Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 7901 4th St N STE 300, St. Petersburg, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2014-07-22 500 GULFSTREAM BLVD. STE 209, DELRAY BEACH, FL 33483 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-06-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-18

Date of last update: 02 May 2025

Sources: Florida Department of State