Search icon

AP EQUITIES OF FLORIDA, INC.

Company Details

Entity Name: AP EQUITIES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1992 (32 years ago)
Date of dissolution: 15 Jul 2005 (20 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 15 Jul 2005 (20 years ago)
Document Number: V58911
FEI/EIN Number 36-3840848
Address: 2355 S ARLINGTON HTS RD #400, LEGAL DEPARTMENT, ARLINGTON HEIGHTS, IL 60005
Mail Address: 2355 S ARLINGTON HTS RD #400, LEGAL DEPARTMENT, ARLINGTON HEIGHTS, IL 60005
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
HERMAN, JERRY H President 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005

Director

Name Role Address
HERMAN, JERRY H Director 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005
DALE, JAMES B Director 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005
VAINIKOS, LEON M Director 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005

Secretary

Name Role Address
DALE, JAMES B Secretary 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005

Treasurer

Name Role Address
DALE, JAMES B Treasurer 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005

Assistant Secretary

Name Role Address
VAINIKOS, LEON M Assistant Secretary 2355 S ARLINGTON HEIGHTS RD #400, ARLINGTON HEIGHTS, IL 60005

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2005-07-15 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-03 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-03 % CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-23 2355 S ARLINGTON HTS RD #400, LEGAL DEPARTMENT, ARLINGTON HEIGHTS, IL 60005 No data
CHANGE OF MAILING ADDRESS 2003-04-23 2355 S ARLINGTON HTS RD #400, LEGAL DEPARTMENT, ARLINGTON HEIGHTS, IL 60005 No data

Documents

Name Date
CORAPVDWN 2005-07-15
Reg. Agent Change 2005-02-03
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-04-23
ANNUAL REPORT 2002-05-10
ANNUAL REPORT 2001-02-05
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-03
ANNUAL REPORT 1997-02-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State