Entity Name: | APPLIED PROCESS PROFESSIONALS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPLIED PROCESS PROFESSIONALS, 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: | 10 Mar 1999 (26 years ago) |
Document Number: | P99000023914 |
FEI/EIN Number |
593562794
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11454 131ST AVE., LARGO, FL, 33778, US |
Mail Address: | 11454 131ST AVE., LARGO, FL, 33778, US |
ZIP code: | 33778 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARAVENTANO MARK | President | 11454 131ST AVE., LARGO, FL, 33778 |
MARAVENTANO MARK | Secretary | 11454 131ST AVE., LARGO, FL, 33778 |
MARAVENTANO MARK | Treasurer | 11454 131ST AVE., LARGO, FL, 33778 |
MARAVENTANO MARK | Director | 11454 131ST AVE., LARGO, FL, 33778 |
HASTINGS DAVID C | Agent | 2207 54TH ST S., GULFPORT, FL, 33707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-19 | 11454 131ST AVE., LARGO, FL 33778 | - |
CHANGE OF MAILING ADDRESS | 2020-01-19 | 11454 131ST AVE., LARGO, FL 33778 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 2207 54TH ST S., GULFPORT, FL 33707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-19 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State