Search icon

APEX-ME, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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