Entity Name: | A AND P RENTAL PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A AND P RENTAL PROPERTIES, 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: | 14 Jan 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | P15000004736 |
FEI/EIN Number |
47-2894599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 280 Key Honey Lane, Tavernier, FL, 33070, US |
Mail Address: | 280 Key Honey Lane, Tavernier, FL, 33070, US |
ZIP code: | 33070 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WITTKE PAULA S | President | 280 Key Honey Lane, Tavernier, FL, 33070 |
WITTKE PAULA S | Vice President | 280 Key Honey Lane, Tavernier, FL, 33070 |
Wittke Paula S | Agent | 280 Key Honey Lane, Tavernier, FL, 33070 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 280 Key Honey Lane, Tavernier, FL 33070 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 280 Key Honey Lane, Tavernier, FL 33070 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Wittke, Paula Sue | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 280 Key Honey Lane, Tavernier, FL 33070 | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-18 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State