Entity Name: | APOPKA MEN'S BUSINESS CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 16 Nov 1976 (48 years ago) |
Date of dissolution: | 18 Jan 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2025 (3 months ago) |
Document Number: | 737312 |
FEI/EIN Number |
591722633
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 44 W 10 ST, APOPKA, FL, 32703, US |
Mail Address: | 44 W 10 ST, APOPKA, FL, 32703, US |
ZIP code: | 32703 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McQueen Hiawassee | Secretary | 44 WEST 10TH STREET, APOPKA, FL, 32703 |
McQueen Hiawassee | Director | 44 WEST 10TH STREET, APOPKA, FL, 32703 |
HOLMES BRYAN SCOTT | Vice President | 44 WEST 10TH STREET, APOPKA, FL, 32703 |
HOLMES BRYAN SCOTT | Director | 44 WEST 10TH STREET, APOPKA, FL, 32703 |
NELSON CURTIS | Director | 3289 JANET STREET, APOPKA, FL, 32712 |
ROSCOE GRIFFIN JR | President | 6620 POMEROY CIRCLE, ORLANDO, FL, 32810 |
ROSCOE GRIFFIN JR | Director | 6620 POMEROY CIRCLE, ORLANDO, FL, 32810 |
GRIFFIN, ROSCOE | Commissioner | 118 WEST 8TH STREET, APOPKA, FL, 32703 |
GRIFFIN, ROSCOE | Agent | 118 WEST 8TH STREET, APOPKA, FL, 32703 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2008-06-04 | 44 W 10 ST, APOPKA, FL 32703 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-19 | 44 W 10 ST, APOPKA, FL 32703 | - |
REGISTERED AGENT ADDRESS CHANGED | 1985-07-22 | 118 WEST 8TH STREET, APOPKA, FL 32703 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-01-18 |
ANNUAL REPORT | 2024-04-14 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-16 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State