Search icon

APAC GROUP, INC.

Company Details

Entity Name: APAC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000096734
FEI/EIN Number 650883244
Address: 20030 E. OAKMONT DR., MIAMI, FL, 33015
Mail Address: 20030 E. OAKMONT DR., MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EDDY TAPANES Agent 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132

Director

Name Role Address
DENIS FAUSTIN J Director 20030 E. OAKMONT DR., MIAMI, FL, 33015

President

Name Role Address
DENIS FAUSTIN J President 20030 E. OAKMONT DR., MIAMI, FL, 33015

Secretary

Name Role Address
DENIS FAUSTIN J Secretary 20030 E. OAKMONT DR., MIAMI, FL, 33015

Vice President

Name Role Address
DENIS FAUSTIN J Vice President 20030 E. OAKMONT DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-24 EDDY, TAPANES No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 990 BISCAYNE BOULEVARD, SUITE O-903, MIAMI, FL 33132 No data
REINSTATEMENT 2011-12-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 20030 E. OAKMONT DR., MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2000-05-03 20030 E. OAKMONT DR., MIAMI, FL 33015 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000400864 LAPSED 2011-05206 CA 23 MIAMI-DADE COUNTY, 11TH JD CIR 2011-12-19 2017-05-11 $986,791.49 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, 30TH FLOOR, CHARLOTTE, NC 28288
J12000500259 LAPSED 11-05206 CA 23 MIAMI-DADE COUNTY 2011-12-19 2017-07-02 $986,791.49 WELLS FARGO BANK, N.A., 301 S. TRYON STREET, 30TH FLOOR, CHARLOTTE, NC 28288
J11000537345 LAPSED 10-33906-CA-01 MIAMI-DADE COUNTY 2011-08-01 2016-08-22 $28,068.43 BOB'S BARRICADES, INC., 921 SHOTGUN ROAD, SUNRISE, FL 33326

Court Cases

Title Case Number Docket Date Status
Apac Group, Inc., Appellant(s), v. City of Miami, Appellee(s). 3D2024-0481 2024-03-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23566-CA-01

Parties

Name APAC GROUP, INC.
Role Appellant
Status Active
Representations Matthew Eric Ladd, Jason Bravo
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Bryan E. Capdevila, Marguerite Clare Racher Snyder

Docket Entries

Docket Date 2024-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/07/2025
On Behalf Of City of Miami
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-10-14
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-5 days to 10/09/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-2 days to 10/04/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-09-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-(7) days to 09/27/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 09/20/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-10 days to 09/13/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 09/01/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-20 days to 08/12/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/23/2024
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
View View File
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-25
Type Notice
Subtype Notice
Description CERTIFICATE OF SERVICE
On Behalf Of Apac Group, Inc.
Docket Date 2024-03-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10693830
On Behalf Of Apac Group, Inc.
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Not certified. Incomplete certificate of service.
On Behalf Of Apac Group, Inc.
Docket Date 2024-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/21/2025
On Behalf Of City of Miami
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on September 27, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to file initial brief is hereby granted to and including five (5) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 25, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-06-14
ANNUAL REPORT 2014-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State