Search icon

APA INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: APA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APA INTERNATIONAL, 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: 10 Feb 1992 (33 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: V13490
FEI/EIN Number 650311800

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

Address: 2855 NW 112TH AVENUE, SUITE 5, MIAMI, FL, 33172
Mail Address: 2855 NW 112TH AVENUE, SUITE 5, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES RAFAEL O Treasurer 401 N.W. 107TH AVE. STE 107, MIAMI, FL, 33172
MORALES RAFAEL O Agent 2855 N.W. 112TH AVENUE, MIAMI, FL, 33172
MORALES RAFAEL O President 401 N.W. 107TH AVE. STE 107, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1997-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 1997-12-03 2855 NW 112TH AVENUE, SUITE 5, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 1997-12-03 2855 NW 112TH AVENUE, SUITE 5, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 1997-12-03 2855 N.W. 112TH AVENUE, SUITE 5, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 1996-09-25 MORALES, RAFAEL O -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000105290 LAPSED 02-1119 CC 23641 MIAMI-DADE COUNTY COURT 2002-02-27 2007-03-15 $11,289.04 ANSELL HEALTHCARE INC, 1300 WALNUT STREET, COSMOETON, OH 43812
J02000105209 LAPSED 02-1365CA04 MIAMI-DADE COUNTY CIRCUIT CRT 2002-02-25 2007-03-15 $20,811.87 QUALITY GLOVE INC, 13240 AMAR ROAD, CITY OF INDUSTRY, CA 91746

Documents

Name Date
ANNUAL REPORT 2000-05-13
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-01-20
Amendment 1997-12-03
ANNUAL REPORT 1997-03-14
ANNUAL REPORT 1996-09-25
ANNUAL REPORT 1995-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State