Search icon

API COMMERCIAL INSTALLATION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: API COMMERCIAL INSTALLATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

API COMMERCIAL INSTALLATION, 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: 25 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: P14000055022
FEI/EIN Number 47-1190385

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

Address: 13909 LYNMAR BLVD, TAMPA, FL, 33626
Mail Address: 13909 LYNMAR BLVD, TAMPA, FL, 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of API COMMERCIAL INSTALLATION, INC., RHODE ISLAND 000952414 RHODE ISLAND

Key Officers & Management

Name Role Address
MURACO JOSEPH President 13909 LYNMAR BLVD, TAMPA, FL, 33626
MURACO JOSEPH Treasurer 13909 LYNMAR BLVD, TAMPA, FL, 33626
MULLAN KEVIN Vice President 13909 LYNMAR BLVD, TAMPA, FL, 33626
MULLAN KEVIN Secretary 13909 LYNMAR BLVD, TAMPA, FL, 33626
MURACO JOSEPH Agent 13909 LYNMAR BLVD, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-20 - -
REGISTERED AGENT NAME CHANGED 2023-03-20 MURACO, JOSEPH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-20
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-30
Domestic Profit 2014-06-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State