Entity Name: | APOLLO ACCEPTANCE CORP. OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APOLLO ACCEPTANCE CORP. OF FLORIDA 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: |
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: | 10 Aug 1983 (42 years ago) |
Date of dissolution: | 24 Sep 1999 (25 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 1999 (25 years ago) |
Document Number: | G53657 |
FEI/EIN Number |
311072331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8573 N DIXIE DR, DAYTON, OH, 45414, US |
Mail Address: | 8573 N DIXIE HWY, DAYTON, OH, 45414, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARSHNER, JACK A | Director | 6350 TROY FREDERICK RD, TIPP CITY, OH |
KARSHNER, JACK A | President | 6350 TROY FREDERICK RD, TIPP CITY, OH |
KARSHNER, ROBERT L | Secretary | 14499 N DALE MABRY, TAMPA, FL |
KARSHNER, ROBERT L | Treasurer | 14499 N DALE MABRY, TAMPA, FL |
KARSHNER, ROBERT L | Director | 14499 N DALE MABRY, TAMPA, FL |
VINCE, JULIEN | Vice President | 2079 N POINTE ALLENS DR, TARPON SPRINGS, FL |
VINCE, JULIEN | Director | 2079 N POINTE ALLENS DR, TARPON SPRINGS, FL |
GIBBONS, TUCKER, MILLER, WHATLEY & STEIN | Agent | 101 E. KENNEDY BLVD.,STE.1000, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-05-15 | 8573 N DIXIE DR, DAYTON, OH 45414 | - |
CHANGE OF MAILING ADDRESS | 1998-05-15 | 8573 N DIXIE DR, DAYTON, OH 45414 | - |
REGISTERED AGENT ADDRESS CHANGED | 1988-06-23 | 101 E. KENNEDY BLVD.,STE.1000, BARNETT PLAZA, TAMPA, FL 33602 | - |
AMENDMENT | 1988-05-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000146150 | TERMINATED | 1000000441269 | HILLSBOROU | 2012-12-28 | 2033-01-16 | $ 470.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J12000307531 | TERMINATED | 1000000266209 | HILLSBOROU | 2012-04-18 | 2032-04-25 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 1998-05-15 |
ANNUAL REPORT | 1997-05-14 |
ANNUAL REPORT | 1996-05-01 |
ANNUAL REPORT | 1995-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State