Search icon

APOGEE ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: APOGEE ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOGEE ASSOCIATES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Feb 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Sep 2020 (5 years ago)
Document Number: F66030
FEI/EIN Number 592158823

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19135 Candletrail Dr, Spring, TX, 77388, US
Mail Address: 19135 Candletrail Dr, Spring, TX, 77388, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Howe Keith L Chief Executive Officer 19135 Candletrail Dr, Spring, TX, 77388
HOWE Keith L Agent 19135 Candletrail Dr, Spring, FL, 77388

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-02 19135 Candletrail Dr, Spring, FL 77388 -
REGISTERED AGENT NAME CHANGED 2023-05-02 HOWE, Keith Leonard -
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 19135 Candletrail Dr, Spring, TX 77388 -
CHANGE OF MAILING ADDRESS 2023-04-10 19135 Candletrail Dr, Spring, TX 77388 -
REINSTATEMENT 2020-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2001-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-07-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000807613 TERMINATED 1000000362451 SARASOTA 2012-10-22 2032-10-31 $ 440.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940
J12000363468 TERMINATED 1000000272399 SARASOTA 2012-04-24 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-09-04
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State