Search icon

APHCO INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: APHCO INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APHCO INTERNATIONAL, 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: 22 Feb 1993 (32 years ago)
Date of dissolution: 05 Feb 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2013 (12 years ago)
Document Number: P93000015679
FEI/EIN Number 593171153

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

Address: 8709 ELLESMERE PLACE, ORLANDO, FL, 32836, US
Mail Address: P.O. BOX 22796, LAKE BUENA VISTA, FL, 32830, US
ZIP code: 32836
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORNU PHILIPPE President 8709 ELLESMERE PLACE, ORLANDO, FL, 32836
CORNU AUDREY Vice President 8709 ELLESMERE PLACE, ORLANDO, FL, 32836
CORNU PHILIPPE Agent 8709 ELLESMERE PLACE, ORLANDO, FL, 32836

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-02-05 - -
CHANGE OF MAILING ADDRESS 2005-01-13 8709 ELLESMERE PLACE, ORLANDO, FL 32836 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 8709 ELLESMERE PLACE, ORLANDO, FL 32836 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-02 8709 ELLESMERE PLACE, ORLANDO, FL 32836 -
REINSTATEMENT 1996-02-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
Voluntary Dissolution 2013-02-05
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-01-13
ANNUAL REPORT 2005-01-13
ANNUAL REPORT 2004-01-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State