Entity Name: | APAG HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Apr 1990 (35 years ago) |
Date of dissolution: | 11 Oct 1991 (34 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 11 Oct 1991 (34 years ago) |
Document Number: | P28956 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1310 KING STREET, WILMINGTON, DE, 19801 |
Mail Address: | 1310 KING STREET, WILMINGTON, DE, 19801 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
O'NEAL, JAMES, JR. | President | 9000 BAY HILL BLVD., ORLANDO, FL |
O'NEAL, JAMES, JR. | Chairman | 9000 BAY HILL BLVD., ORLANDO, FL |
O'NEAL, JAMES, JR. | Director | 9000 BAY HILL BLVD., ORLANDO, FL |
ROACH, CHARLES J. | Secretary | 200 E. CARMEL DRIVE, CARMEL, IN |
ROACH, CHARLES J. | Treasurer | 200 E. CARMEL DRIVE, CARMEL, IN |
ROACH, CHARLES J. | Director | 200 E. CARMEL DRIVE, CARMEL, IN |
GRUNDHOEFER, BRYAN D. | Director | 200 E. CARMEL DRIVE, CARMEL, IN |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
REG. AGENT RESIGNATION | 1997-09-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State