Search icon

APF INC.

Company Details

Entity Name: APF INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Dec 1991 (33 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: S99046
FEI/EIN Number 59-3102782
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

Agent

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

President

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

Treasurer

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

Secretary

Name Role Address
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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 4917 W. NASSAU STREET, TAMPA, FL 33607 No data
CHANGE OF MAILING ADDRESS 2011-03-03 4917 W. NASSAU STREET, TAMPA, FL 33607 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 4917 WEST NASSAU STREET, TAMPA, FL 33607 No data
REGISTERED AGENT NAME CHANGED 2008-04-14 STAUFFER, GREG No data

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: 03 Feb 2025

Sources: Florida Department of State