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 |
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 |
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 | - |
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 |
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