Search icon

APC OF SWFLA INC - Florida Company Profile

Company Details

Entity Name: APC OF SWFLA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APC OF SWFLA 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: 04 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: P16000011880
FEI/EIN Number 81-1337837

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

Address: 1401 SW 49TH TER, CAPE CORAL, FL, 33914, US
Mail Address: 703 EL DORADO PKWY W, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTORO JASON President 1401 SW 49TH TER, CAPE CORAL, FL, 33914
CANTU BOBBY Vice President 703 EL DORADO PKWY W, CAPE CORAL, FL, 33914
HERNANDEZ LAZARO ARIEL Director 230 SW 20TH CT, CAPE CORAL, FL, 33990
SANTORO JASON Agent 1401 SW 49TH TER, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1401 SW 49TH TER, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 1401 SW 49TH TER, CAPE CORAL, FL 33914 -
AMENDMENT 2021-05-07 - -
AMENDMENT 2021-02-22 - -
CHANGE OF MAILING ADDRESS 2021-02-22 1401 SW 49TH TER, CAPE CORAL, FL 33914 -
AMENDMENT 2020-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
Amendment 2021-05-07
Amendment 2021-02-22
ANNUAL REPORT 2021-02-04
Amendment 2020-06-12
AMENDED ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State