Search icon

AP CONSTRUCTION MANAGEMENT SERVICES INC. - Florida Company Profile

Company Details

Entity Name: AP CONSTRUCTION MANAGEMENT SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AP CONSTRUCTION MANAGEMENT SERVICES 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: 18 May 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P20000037499
FEI/EIN Number 85-2123024

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

Address: 800 WEST AVE, APT. 932, MIAMI BEACH, FL, 33139, US
Mail Address: 800 WEST AVE, APT. 932, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADILLA GUSTAVO J President 800 WEST AVE APT 932, MIAMI BEACH, FL, 33139
REYES ROSA V Vice President 800 WEST AVE APT 932, MIAMI BEACH, FL, 33139
registered agent inc Agent 7901 4TH ST N,, ST PETERSBURG, FL, 33702

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000076902 BEST DECK BUILDERS ACTIVE 2023-06-27 2028-12-31 - 800 WEST AVE APT 932, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 registered agent inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-22
REINSTATEMENT 2021-10-04
Domestic Profit 2020-05-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State