Search icon

AP MANUFACTURING, INC. - Florida Company Profile

Company Details

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

AP MANUFACTURING, 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: 12 Sep 2012 (13 years ago)
Date of dissolution: 22 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Jun 2020 (5 years ago)
Document Number: P12000078022
FEI/EIN Number 46-1064024

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

Address: 8900 NW 119TH STREET, HIALEAH GARDENS, FL, 33018, US
Mail Address: 8900 NW 119TH STREET, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA VICTOR Director 2748 W 79 STREET, HIALEAH, FL, 33016
Medina Carlos AJr. Vice President 2748 W 79 STREET, HIALEAH, FL, 33016
MEDINA VICTOR Agent 8900 NW 119TH STREET, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 8900 NW 119TH STREET, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2016-02-01 8900 NW 119TH STREET, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-01 8900 NW 119TH STREET, HIALEAH GARDENS, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-22
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-04-26
Domestic Profit 2012-09-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State