Search icon

APAC GROUP, INC. - Florida Company Profile

Company Details

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

APAC GROUP, 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: 13 Nov 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P98000096734
FEI/EIN Number 650883244

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

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

Key Officers & Management

Name Role Address
DENIS FAUSTIN J Director 20030 E. OAKMONT DR., MIAMI, FL, 33015
DENIS FAUSTIN J Secretary 20030 E. OAKMONT DR., MIAMI, FL, 33015
DENIS FAUSTIN J Vice President 20030 E. OAKMONT DR., MIAMI, FL, 33015
EDDY TAPANES Agent 990 BISCAYNE BOULEVARD, MIAMI, FL, 33132
DENIS FAUSTIN J President 20030 E. OAKMONT DR., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-04-24 EDDY, TAPANES -
REGISTERED AGENT ADDRESS CHANGED 2012-04-24 990 BISCAYNE BOULEVARD, SUITE O-903, MIAMI, FL 33132 -
REINSTATEMENT 2011-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2000-05-03 20030 E. OAKMONT DR., MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2000-05-03 20030 E. OAKMONT DR., MIAMI, FL 33015 -

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313103095 0418800 2009-07-01 NE 8TH AVENUE, NORTH OF 77TH COURT, MIAMI, FL, 33138
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-07-01
Emphasis S: TRENCHING, N: TRENCH, S: HISPANIC
Case Closed 2014-07-14

Related Activity

Type Complaint
Activity Nr 206965386
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 G02 II
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260651 H01
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-09-01
Abatement Due Date 2009-09-04
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
308412337 0418800 2005-10-06 FISHERMAN STREET AND SHARAZAD BLVD., OPA LOCKA, FL, 33024
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-10-06
Case Closed 2006-03-23

Related Activity

Type Complaint
Activity Nr 205219496
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2006-01-19
Abatement Due Date 2006-01-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
990240 Intrastate Non-Hazmat 2001-11-07 25000 - 2 1 Exempt For Hire
Legal Name APAC GROUP INC
DBA Name -
Physical Address 20030 E OAKMONT DRIVE, MIAMI, FL, 33054, US
Mailing Address 20030 E OAKMONT DRIVE, MIAMI, FL, 33054, US
Phone (305) 829-5421
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State