Search icon

APC, INC. - Florida Company Profile

Company Details

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

APC, 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: 26 May 1998 (27 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 19 May 2020 (5 years ago)
Document Number: P98000047739
FEI/EIN Number 593513759

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

Address: 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607-6509
Mail Address: 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33607-6509
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENNISON TATIANA C Agent 1921 W. MLK BLVD., TAMPA, FL, 33607
DENNISON STANLEY R President 1921 W. MLK BLVD., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-05-19 APC, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33607-6509 -
CHANGE OF MAILING ADDRESS 2020-05-19 1921 W. DR. MARTIN LUTHER KING JR. BLVD, TAMPA, FL 33607-6509 -
REGISTERED AGENT NAME CHANGED 2016-03-21 DENNISON, TATIANA Cristina -
REGISTERED AGENT ADDRESS CHANGED 2000-03-30 1921 W. MLK BLVD., TAMPA, FL 33607 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000753657 TERMINATED 1000000803216 HILLSBOROU 2018-11-08 2038-11-14 $ 1,120.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-17
ANNUAL REPORT 2021-01-13
Amendment and Name Change 2020-05-19
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21

Date of last update: 03 May 2025

Sources: Florida Department of State