Search icon

APC-ONOPA JV INC - Florida Company Profile

Company Details

Entity Name: APC-ONOPA JV INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APC-ONOPA JV 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: 16 Oct 2015 (9 years ago)
Date of dissolution: 26 Sep 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Sep 2019 (5 years ago)
Document Number: P15000085440
FEI/EIN Number 37-1791616

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

Address: 1936 Brengle Ave, ORLANDO, FL, 32808, US
Mail Address: 1936 Brengle Ave, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ONOPA SERVICE BP 541 N PALMETTO AVE SUITE 104, SANFORD, FL, 32771
HENDERSON JOHN DII Agent 1936 Brengle Ave, ORLANDO, FL, 32808
ANDERSON PLACE CONSTRUCTION LLC Manager -
ANDERSON PLACE CONSTRUCTION LLC President -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 1936 Brengle Ave, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 2017-02-13 1936 Brengle Ave, ORLANDO, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1936 Brengle Ave, ORLANDO, FL 32808 -
REGISTERED AGENT NAME CHANGED 2016-10-21 HENDERSON, JOHN D, II -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-09-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-21
Domestic Profit 2015-10-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State