Search icon

ASSOCIATED PROFESSIONALS OF FLORIDA, INC.

Company Details

Entity Name: ASSOCIATED PROFESSIONALS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jan 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 1996 (29 years ago)
Document Number: P94000002146
FEI/EIN Number 65-0460898
Address: 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL 33907
Mail Address: 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL 33907
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
LANAUX, DAVID Agent 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL 33907

President

Name Role Address
LANAUX, DAVID D President 13241 UNIVERSITY DRIVE, SUITE 103 FORT MYERS, FL 33907

Treasurer

Name Role Address
LANAUX, DAVID D Treasurer 13241 UNIVERSITY DRIVE, SUITE 103 FORT MYERS, FL 33907

Vice President

Name Role Address
Grable, Gina M Vice President 13241 UNIVERSITY DRIVE, SUITE 103 FORT MYERS, FL 33907

Secretary

Name Role Address
Grable, Gina M Secretary 13241 UNIVERSITY DRIVE, SUITE 103 FORT MYERS, FL 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00237900044 TITLE PROFESSIONALS OF FLORIDA ACTIVE 2000-08-24 2025-12-31 No data 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2002-04-26 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL 33907 No data
CHANGE OF MAILING ADDRESS 2002-04-26 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL 33907 No data
REGISTERED AGENT NAME CHANGED 1997-04-30 LANAUX, DAVID No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-30 13241 UNIVERSITY DRIVE, SUITE 103, FORT MYERS, FL 33907 No data
REINSTATEMENT 1996-07-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8779587210 2020-04-28 0455 PPP 13241 University Drive STE, FORT MYERS, FL, 33907-5719
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139500
Loan Approval Amount (current) 139500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33907-5719
Project Congressional District FL-19
Number of Employees 12
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140887.36
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State