Entity Name: | APEX-ME, 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: | 19 May 2009 (16 years ago) |
Date of dissolution: | 13 Jan 2015 (10 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Jan 2015 (10 years ago) |
Document Number: | F09000002049 |
FEI/EIN Number |
010437629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE PORTLAND SQUARE, PORTLAND, ME, 04101 |
Mail Address: | P.O. BOX 9540, PORTLAND, ME, 04112 |
Place of Formation: | MAINE |
Name | Role | Address |
---|---|---|
LAWLER MARK H | President | ONE PORTLAND SQUARE, PORTLAND, ME, 04101 |
LAWLER MARK H | Director | ONE PORTLAND SQUARE, PORTLAND, ME, 04101 |
PREBLE JOHN | Treasurer | 41 DONALD B DEAN DRIVE, SOUTH PORTLAND, ME, 04106 |
PREBLE JOHN | Director | 41 DONALD B DEAN DRIVE, SOUTH PORTLAND, ME, 04106 |
RYAN GEOFFREY | Secretary | 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL, 33409 |
BOOSE LYDIA | Assistant Secretary | 75 JOHN ROBERTS ROAD, BUILDING A, SOUTH PORTLAND, ME, 04106 |
Wedge Dana | Director | 75 John Roberts Rd., Building B, South Portland, ME, 04106 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000058966 | CAMP FLORIDA RV RESORT | EXPIRED | 2010-06-25 | 2015-12-31 | - | 100 SHORELINE DR., LAKE PLACID, FL, 33852 |
G10000058970 | CAMP FLORIDA RESORT | EXPIRED | 2010-06-25 | 2015-12-31 | - | 100 SHORELINE DR., LAKE PLACID, FL, 33852 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2015-01-13 | ONE PORTLAND SQUARE, PORTLAND, ME 04101 | - |
REGISTERED AGENT CHANGED | 2015-01-13 | REGISTERED AGENT REVOKED | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000901226 | TERMINATED | 1000000406367 | HIGHLANDS | 2012-11-13 | 2032-11-28 | $ 6,553.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
WITHDRAWAL | 2015-01-13 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-04-26 |
ANNUAL REPORT | 2010-04-26 |
Foreign Profit | 2009-05-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State