Search icon

APOLLO PHARMACEUTICALS USA INC.

Company Details

Entity Name: APOLLO PHARMACEUTICALS USA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 09 Jun 2017 (8 years ago)
Date of dissolution: 04 Apr 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Apr 2023 (2 years ago)
Document Number: F17000002781
FEI/EIN Number 35-2586427
Address: 4400 PGA BLVD. #102, PALM BEACH GARDENS, FL 33410
Mail Address: 471 N. BROADWAY, 402, JERICHO, NY 11753
ZIP code: 33410
County: Palm Beach
Place of Formation: DELAWARE

President

Name Role Address
Neumann, Christian President 22 Rue Marc, Donadille Marseille 13013 FR

Executive Vice President

Name Role Address
Helenek, Mary Jane Executive Vice President 471 N Broadway #402, Jericho, NY 11753

Chief Operating Officer

Name Role Address
Helenek, Mary Jane Chief Operating Officer 471 N Broadway #402, Jericho, NY 11753

Director

Name Role Address
Feraud, Michel Director 22 Rue Marc, Donadille Marseille 13013 FR

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-04-04 No data No data
CHANGE OF MAILING ADDRESS 2023-04-04 4400 PGA BLVD. #102, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT CHANGED 2023-04-04 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2017-08-29 APOLLO PHARMACEUTICALS USA INC. No data

Documents

Name Date
WITHDRAWAL 2023-04-04
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-07-30
Name Change 2017-08-29
Foreign Profit 2017-06-19

Date of last update: 18 Feb 2025

Sources: Florida Department of State