Search icon

APF INC. - Florida Company Profile

Company Details

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

APF 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: 09 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: S99046
FEI/EIN Number 593102782

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

Address: 4917 W. NASSAU STREET, TAMPA, FL, 33607
Mail Address: 4917 W. NASSAU STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAUFFER GREG Agent 4917 WEST NASSAU STREET, TAMPA, FL, 33607
STAUFFER GREG President 4917 WEST NASSAU STREET, TAMPA, FL, 33607
STAUFFER GREG Treasurer 4917 WEST NASSAU STREET, TAMPA, FL, 33607
STAUFFER GREG Secretary 4917 WEST NASSAU STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 4917 W. NASSAU STREET, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2011-03-03 4917 W. NASSAU STREET, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 4917 WEST NASSAU STREET, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2008-04-14 STAUFFER, GREG -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001507525 TERMINATED 1000000540958 HILLSBOROU 2013-09-20 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781634

Documents

Name Date
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-15
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State