Search icon

APC REALTY INC. - Florida Company Profile

Company Details

Entity Name: APC REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Dec 1986 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jan 2014 (11 years ago)
Document Number: P12737
FEI/EIN Number 061184328

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

Address: 2881 EAST OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL, 33306, US
Mail Address: 2881 EAST OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
YAKIN RONALD A President 3200 NORTH OCEAN BLVD, SUITE 709, FORT LAUDERDALE, FL, 33308
YAKIN RONALD A Treasurer 3200 NORTH OCEAN BLVD, SUITE 709, FORT LAUDERDALE, FL, 33308
YAKIN RONALD A Director 3200 NORTH OCEAN BLVD, SUITE 709, FORT LAUDERDALE, FL, 33308
FAJT MIROSLAV M Vice President 17 Sail Point Lane, KEY LARGO, FL, 33037
FAJT MIROSLAV M Secretary 17 Sail Point Lane, KEY LARGO, FL, 33037
FAJT MIROSLAV M Director 17 Sail Point Lane, KEY LARGO, FL, 33037
GRUNOW JOHN JR. Director 24 DOCKSIDE LANE, #459, KEY LARGO, FL, 33037
YAKIN RONALD A Agent 3200 NORTH OCEAN BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-02 2881 EAST OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL 33306 -
REINSTATEMENT 2014-01-02 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-02 3200 NORTH OCEAN BLVD, SUITE 709, FORT LAUDERDALE, FL 33308 -
PENDING REINSTATEMENT 2014-01-02 - -
CHANGE OF MAILING ADDRESS 2014-01-02 2881 EAST OAKLAND PARK BLVD, SUITE 308, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2014-01-02 YAKIN, RONALD A -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State