Search icon

APS EXPRESS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: APS EXPRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APS EXPRESS, 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: 14 Jan 1994 (31 years ago)
Date of dissolution: 29 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: P94000005847
FEI/EIN Number 593220055

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

Address: 360 Casuarina Concourse, Coral Gables, FL, 33143, US
Mail Address: P.O. Box 610, Colbert, GA, 30628, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APS EXPRESS, INC., MINNESOTA 54428090-92d4-e011-a886-001ec94ffe7f MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APS EXPRESS INC 401 K PROFIT SHARING PLAN TRUST 2013 593220055 2014-06-27 APS EXPRESS INC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 3056778240
Plan sponsor’s address 5201 BLUE LAGOON DR STE 911, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing JANE LYTLE
Valid signature Filed with authorized/valid electronic signature
APS EXPRESS INC 401 K PROFIT SHARING PLAN TRUST 2012 593220055 2013-06-25 APS EXPRESS INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 423930
Sponsor’s telephone number 3056778240
Plan sponsor’s address 9354 NW 102ND ST, MIAMI, FL, 33178

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing APS EXPRESS INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BECK WENDY A Treasurer 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK BASIL K Director 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK WENDY A Vice President 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK WENDY A President 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK WENDY A Secretary 360 Casuarina Concourse, Coral Gables, FL, 33143
Beck Basil KIII Vice President P.O. Box 610, Colbert, GA, 30628
Beck Chase A Vice President 360 Casuarina Concourse, Coral Gables, FL, 33143
BECK WENDY Agent 360 CASUARINA CONCOURSE, CORAL GABLES, FL, 33143
BECK BASIL K Chief Executive Officer 360 Casuarina Concourse, Coral Gables, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 360 Casuarina Concourse, Coral Gables, FL 33143 -
CHANGE OF MAILING ADDRESS 2021-04-28 360 Casuarina Concourse, Coral Gables, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 360 CASUARINA CONCOURSE, CORAL GABLES, FL 33143 -
REGISTERED AGENT NAME CHANGED 2011-02-17 BECK, WENDY -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000249637 ACTIVE 2016-013096-CA-01 11TH CIRCUIT MIAMI DADE 2019-09-16 2025-07-21 $150000.00 WICOMICO, 11915 PARK HEIGHTS AVENUE, SUITE 102, OWINGS MILLS, MD 21117
J03000069445 LAPSED 02-4986 SP-JFP LEE COUNTY SMALL CLAIMS COURT 2003-02-10 2008-03-26 $1333.50 RONALD L BENDER, 11683 ISLAND AVENUE, CAPE CORAL FLORIDA 33993

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State