Search icon

AP ADMINISTRATIVE SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: AP ADMINISTRATIVE SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP ADMINISTRATIVE SOLUTIONS 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: 06 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000032916
FEI/EIN Number 82-5092957

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

Address: 2382 River Tree Circle, Lake Mary, FL, 32771, US
Mail Address: 2382 River Tree Circle, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTISON ANGELA President 333 Clermont Ave, Lake Mary, FL, 32746
Hammond Matthew Agent 2382 River Tree Circle, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 2382 River Tree Circle, Lake Mary, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 2382 River Tree Circle, Sanford, FL 32771 -
CHANGE OF MAILING ADDRESS 2022-03-30 2382 River Tree Circle, Lake Mary, FL 32771 -
REGISTERED AGENT NAME CHANGED 2020-11-02 Hammond, Matthew -
REINSTATEMENT 2020-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-11-02
Domestic Profit 2018-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State