Search icon

APOLLO ENERGY SYSTEMS, INCORPORATED

Company Details

Entity Name: APOLLO ENERGY SYSTEMS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 18 Feb 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F04000000905
FEI/EIN Number 650501564
Address: 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308, US
Mail Address: 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Executive Officer

Name Role Address
ARONSSON ROBERT R Chief Executive Officer 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308

Vice Chairman

Name Role Address
DOUGLAS RAYMOND Vice Chairman 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308

President

Name Role Address
DOUGLAS RAYMOND President 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308

Secretary

Name Role Address
DOUGLAS RAYMOND Secretary 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308

Director

Name Role Address
Iseard Barry Dr. Director 4747 N. Ocean Drive, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-05 4747 N. Ocean Drive, Suite 230, Lauderdale by the Sea, FL 33308 No data
CHANGE OF MAILING ADDRESS 2019-08-05 4747 N. Ocean Drive, Suite 230, Lauderdale by the Sea, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2019-08-05
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-02-28
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State