Search icon

APACO ELECTRONICS, INC. - Florida Company Profile

Company Details

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

APACO ELECTRONICS, 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: 24 Nov 1998 (26 years ago)
Document Number: P98000098784
FEI/EIN Number 593543608

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

Address: 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL, 32809
Mail Address: 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APACO ELECTRONICS, INC. DEFINED BENEFIT PLAN 2009 593543608 2010-10-01 APACO ELECTRONICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 4078341228
Plan sponsor’s address 735 INDUSTRY ROAD, SUITE 117, LONGWOOD, FL, 327503603

Plan administrator’s name and address

Administrator’s EIN 593543608
Plan administrator’s name APACO ELECTRONICS, INC.
Plan administrator’s address 735 INDUSTRY ROAD, SUITE 117, LONGWOOD, FL, 327503603
Administrator’s telephone number 4078341228

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CONSTANTINO Elizabeth L Director 6433 PINECASTLE BLVD, ORLANDO, FL, 32809
CONSTANTINO Elizabeth L Agent 6433 PINECASTLE BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-24 CONSTANTINO, Elizabeth L -
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2009-04-04 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2050877310 2020-04-29 0491 PPP 6433 PINECASTLE BLVD, ORLANDO, FL, 32809
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46280
Loan Approval Amount (current) 46280
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-2100
Project Congressional District FL-09
Number of Employees 7
NAICS code 334418
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46699.09
Forgiveness Paid Date 2021-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State