Search icon

APF INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: APF INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APF INDUSTRIES, 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: 22 Feb 1999 (26 years ago)
Date of dissolution: 05 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Dec 2016 (8 years ago)
Document Number: P99000017283
FEI/EIN Number 593560686

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

Address: 12505 66th st n, LARGO, FL, 33773, US
Mail Address: 12505 66TH ST N, LARGO, FL, 33773
ZIP code: 33773
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOFFORD JOHN R Director 12505 66th ST., NORTH, LARGO, FL, 33773
WOFFORD JOHN R. Agent 12505 66th ST., NORTH, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000068550 BYERS PRINTING EXPIRED 2011-07-08 2016-12-31 - 13131 93RD ST N, LARGO, FL, 33773

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 12505 66th ST., NORTH, LARGO, FL 33773 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 12505 66th st n, LARGO, FL 33773 -
CHANGE OF MAILING ADDRESS 2012-04-26 12505 66th st n, LARGO, FL 33773 -
CANCEL ADM DISS/REV 2007-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2003-12-08 WOFFORD, JOHN R. -
NAME CHANGE AMENDMENT 2000-12-18 APF INDUSTRIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000343132 LAPSED 10-7199-CI-19 6TH JUDICIAL, PINELLAS COUNTY 2010-08-24 2016-06-01 $150,742.66 XEROX CAPITAL SERVICES, LLC, 1301 RIDGEVIEW DRIVE, BLDG. 300, MAIL STOP R382-450, LEWISVILLE, TX 75057

Documents

Name Date
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-07
ANNUAL REPORT 2008-04-30
REINSTATEMENT 2007-10-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100352855 0420600 1985-09-06 4800 95TH STREET NORTH, ST. PETERSBURG, FL, 33708
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1985-09-06
Case Closed 1985-09-06

Related Activity

Type Inspection
Activity Nr 17448820
17448820 0420600 1985-06-03 4900 95TH STREET NORTH, ST. PETERSBURG, FL, 33708
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1985-06-10
Case Closed 1985-09-11

Related Activity

Type Referral
Activity Nr 900905191
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B01
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B07 VC
Issuance Date 1985-06-25
Abatement Due Date 1985-07-25
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1985-06-25
Abatement Due Date 1985-06-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 5
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 B08 II
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 4
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 E03
Issuance Date 1985-06-25
Abatement Due Date 1985-06-27
Nr Instances 1
Nr Exposed 4
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100217 C03 IVD
Issuance Date 1985-06-25
Abatement Due Date 1985-06-27
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1985-06-25
Abatement Due Date 1985-06-27
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Accident
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 B03 I
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100106 E02 IVD
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 6
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 6
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1985-06-25
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 5
Citation ID 02005
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 2
Nr Exposed 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1985-06-25
Abatement Due Date 1985-06-27
Nr Instances 5
Nr Exposed 4
Citation ID 02007
Citaton Type Other
Standard Cited 19100304 A02
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 2
Citation ID 02008
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1985-06-25
Abatement Due Date 1985-07-10
Nr Instances 1
Nr Exposed 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-06-25
Abatement Due Date 1985-06-27
Nr Instances 1
Nr Exposed 70

Date of last update: 01 Apr 2025

Sources: Florida Department of State