Search icon

APEX INSURANCE AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: APEX INSURANCE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Apr 2009 (16 years ago)
Date of dissolution: 27 Jun 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 27 Jun 2017 (8 years ago)
Document Number: F09000001640
FEI/EIN Number 591361106

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

Address: 201 Concourse Blvd., Suite 260, Glen Allen, VA, 23060, US
Mail Address: 201 Concourse Blvd., Suite 260, Glen Allen, VA, 23060, US
Place of Formation: VIRGINIA

Key Officers & Management

Name Role Address
Feldman Judd Exec 201 Concourse Blvd, Suite 260, Glenn Allen, VA, 23060
Lanni James Vice President 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Lloyd Robert W Vice President 220 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Robinson Anthony Vice President 220 S. Ridgewood Ave, Daytona Beach, FL, 32114
Snearer Karl F President 201 Concourse Blvd, Glen Allen, VA, 23060
Stanton Joseph Treasurer 1815 Griffin Rd, Suite 300, Ft Lauderdale, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013812 SUMMIT RISK SERVICES EXPIRED 2013-02-08 2018-12-31 - 2 WALNUT GROVE, STE 210, HORSHAM, PA, 19044

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-06-27 - -
REGISTERED AGENT CHANGED 2017-06-27 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2015-04-11 201 Concourse Blvd., Suite 260, Glen Allen, VA 23060 -
CHANGE OF MAILING ADDRESS 2015-04-11 201 Concourse Blvd., Suite 260, Glen Allen, VA 23060 -

Documents

Name Date
Withdrawal 2017-06-27
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-25
Reg. Agent Change 2012-03-20
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State