Search icon

APOLLO GRAPHICS, INC.

Company Details

Entity Name: APOLLO GRAPHICS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1981 (44 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: F29393
FEI/EIN Number 59-2092133
Address: 2659 CARAMBOLA CIRCLE NORTH, APT. 301-A, COCONUT CREEK, FL 33066
Mail Address: 2659 CARAMBOLA CIRCLE NORTH, APT. 301-A, COCONUT CREEK, FL 33066
ZIP code: 33066
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PAOLILLO, ANDREW Agent 2659 CARAMBOLA CIR N 301A, POMPANO BEACH, FL 33066

President

Name Role Address
PAOLILLO, ANDREW President 2659 CARAMBOLA CIR. N #301-A, COCONUT CREEK, FL 33066

Director

Name Role Address
PAOLILLO, ANDREW Director 2659 CARAMBOLA CIR. N #301-A, COCONUT CREEK, FL 33066

Secretary

Name Role Address
PAOLILLO, JEANETTE Secretary 2569 CARAMBOLA CIR. N #301-A, COCONUT CREEK, FL 33066

Treasurer

Name Role Address
PAOLILLO, JEANETTE Treasurer 2569 CARAMBOLA CIR. N #301-A, COCONUT CREEK, FL 33066

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 2659 CARAMBOLA CIR N 301A, POMPANO BEACH, FL 33066 No data
CHANGE OF PRINCIPAL ADDRESS 2002-05-03 2659 CARAMBOLA CIRCLE NORTH, APT. 301-A, COCONUT CREEK, FL 33066 No data
CHANGE OF MAILING ADDRESS 2002-05-03 2659 CARAMBOLA CIRCLE NORTH, APT. 301-A, COCONUT CREEK, FL 33066 No data

Documents

Name Date
ANNUAL REPORT 2008-03-14
ANNUAL REPORT 2007-03-26
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-03-21
ANNUAL REPORT 2004-04-12
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-16
ANNUAL REPORT 1999-04-21

Date of last update: 05 Feb 2025

Sources: Florida Department of State