Search icon

APCC, INC. - Florida Company Profile

Company Details

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

APCC, 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: 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: 17 Sep 2013 (12 years ago)
Document Number: P13000076536
FEI/EIN Number 46-3797161

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

Address: 360 Rob Roy Dr, Clermont, FL, 34711, US
Mail Address: PO Box 560087, ORLANDO, FL, 32856-0087, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUENCA RAMEL Vice President PO Box 560087, ORLANDO, FL, 328560087
Alday Ty W President PO Box 560087, ORLANDO, FL, 328560087
Cuenca Ramel G Agent 360 Rob Roy Dr, Clermont, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138659 THE INSTITUTE FOR CLINICAL PASTORAL TRAINING ACTIVE 2022-11-07 2027-12-31 - 360 ROB ROY DRIVE, CLERMONT, FL, 34711
G16000024710 ASSOCIATION OF CERTIFIED CHRISTIAN CHAPLAINS EXPIRED 2016-03-08 2021-12-31 - 5200 VINELAND RD, SUITE 100, ORLANDO, FL, 32811
G16000024707 INSTITUTE FOR CLINICAL PASTORAL TRAINING EXPIRED 2016-03-08 2021-12-31 - 5200 VINELAND RD, SUITE 100, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 360 Rob Roy Dr, Clermont, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-03-01 360 Rob Roy Dr, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2021-03-01 Cuenca, Ramel G -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 360 Rob Roy Dr, Clermont, FL 34711 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State