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