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 |
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 |
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 |
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 | - |
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