Search icon

AP ADVANCED CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: AP ADVANCED CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP ADVANCED CONSTRUCTION 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: 04 May 2018 (7 years ago)
Date of dissolution: 12 Dec 2024 (4 months ago)
Last Event: CONVERSION
Event Date Filed: 12 Dec 2024 (4 months ago)
Document Number: P18000041713
Address: 11527 San Jose Boulevard, JACKSONVILLE, FL, 32223, US
Mail Address: 11527 San Jose Boulevard, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEPAJ ARBEN President 11527 San Jose Boulevard, JACKSONVILLE, FL, 32223
Pepaj Arben Agent 11527 San Jose Boulevard, JACKSONVILLE, FL, 32223

Events

Event Type Filed Date Value Description
CONVERSION 2024-12-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L24000516050. CONVERSION NUMBER 700000261857
REGISTERED AGENT NAME CHANGED 2023-03-13 Pepaj, Arben -
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 11527 San Jose Boulevard, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2020-04-23 11527 San Jose Boulevard, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 11527 San Jose Boulevard, JACKSONVILLE, FL 32223 -
AMENDMENT 2018-07-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000400691 TERMINATED 1000000896357 DUVAL 2021-08-03 2041-08-11 $ 31.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-01-04
Amendment 2018-07-16
Domestic Profit 2018-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369127303 2020-04-30 0491 PPP 11527 SAN JOSE BLVD, JACKSONVILLE, FL, 32223
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48630
Loan Approval Amount (current) 48630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32223-0700
Project Congressional District FL-05
Number of Employees 7
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49156.82
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State