Search icon

APM AUTO SALES, INC. - Florida Company Profile

Company Details

Entity Name: APM AUTO SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APM AUTO SALES, 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: 05 May 1999 (26 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P99000042163
FEI/EIN Number 650915570

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

Address: 3553 N. STATE ROAD 7, SUITE C, HOLLYWOOD, FL, 33023
Mail Address: 3553 N. STATE ROAD 7, SUITE C, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRERO ALVIN P President 19329 SW 64TH ST, PEMBROKE PINES, FL, 33332
MARRERO ALVIN P Agent 19329 SW 64 TH ST, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-24 19329 SW 64 TH ST, PEMBROKE PINES, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 3553 N. STATE ROAD 7, SUITE C, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2003-04-25 3553 N. STATE ROAD 7, SUITE C, HOLLYWOOD, FL 33023 -
REINSTATEMENT 2002-05-01 - -
REGISTERED AGENT NAME CHANGED 2002-05-01 MARRERO, ALVIN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-07-13
ANNUAL REPORT 2003-04-25
REINSTATEMENT 2002-05-01
ANNUAL REPORT 2000-09-13
Domestic Profit 1999-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State