Search icon

AP FLORIDA CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: AP FLORIDA CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP FLORIDA CONSTRUCTION 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: 18 Dec 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P13000100172
FEI/EIN Number 46-4335954

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

Address: 9195 Fountainebleau 6, MIAMI, FL, 33172, US
Mail Address: 9195 Fountainebleau 6, miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANELON RAMON President 9195 Fountainebleau 6, miami, FL, 33172
CANELON RAMON Agent 9195 Fountainebleau 6, miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 9195 Fountainebleau 6, miami, FL 33172 -
REINSTATEMENT 2020-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9195 Fountainebleau 6, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-06-29 9195 Fountainebleau 6, MIAMI, FL 33172 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-10-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-22 CANELON, RAMON -

Documents

Name Date
ANNUAL REPORT 2021-03-05
REINSTATEMENT 2020-06-29
REINSTATEMENT 2017-10-30
ANNUAL REPORT 2016-03-31
REINSTATEMENT 2015-10-22
Domestic Profit 2013-12-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State