Search icon

AFFILIATED PROPERTY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: AFFILIATED PROPERTY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AFFILIATED PROPERTY MANAGEMENT, 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: 19 Aug 1998 (27 years ago)
Date of dissolution: 18 Apr 2016 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 18 Apr 2016 (9 years ago)
Document Number: P98000072510
FEI/EIN Number 593529574

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

Address: 14506 NW 11TH PLACE, NEWBERRY, FL, 32669, US
Mail Address: 1788 SW BARNETT WAY, LAKE CITY, FL, 32025, US
ZIP code: 32669
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREMAN DONALD G President 711 NW 23 AVE #2, GAINESVILLE, FL, 32609
FOREMAN DONALD G Agent 711 NW 23RD AVE, GAINESVILLE, FL, 32609

Events

Event Type Filed Date Value Description
CONVERSION 2016-04-18 - CONVERSION MEMBER. RESULTING CORPORATION WAS L16000074743. CONVERSION NUMBER 900000160089
CHANGE OF PRINCIPAL ADDRESS 2012-04-12 14506 NW 11TH PLACE, NEWBERRY, FL 32669 -
CHANGE OF MAILING ADDRESS 2006-03-07 14506 NW 11TH PLACE, NEWBERRY, FL 32669 -
REGISTERED AGENT ADDRESS CHANGED 2001-05-10 711 NW 23RD AVE, STE 2, GAINESVILLE, FL 32609 -

Documents

Name Date
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-02-27
ANNUAL REPORT 2009-04-04
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-01-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State