Search icon

AMERICAS PROCUREMENT CORP - Florida Company Profile

Company Details

Entity Name: AMERICAS PROCUREMENT CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAS PROCUREMENT 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: 23 Jul 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P12000064178
FEI/EIN Number 455638670

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

Address: 17 CLEVELAND COURT, PALM COAST, FL, 32137, US
Mail Address: 17 CLEVELAND COURT, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWIATKOWSKI JOHN President 17 CLEVELAND COURT, PALM COAST, FL, 32137
ALLEN JAMES Secretary 17 CLEVELAND COURT, PALM COAST, FL, 32137
ALLEN JAMES Vice President 17 CLEVELAND COURT, PALM COAST, FL, 32137
SWIATKOWSKI JOHN Agent 17 CLEVELAND COURT, PALM COAST, FL, 32137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000119586 APC HVAC EXPIRED 2014-12-01 2019-12-31 - 17 CLEVELAND CT, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-03-09
AMENDED ANNUAL REPORT 2014-10-05
Domestic Profit 2012-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State