Search icon

APOLLO ACCEPTANCE CORP. OF FLORIDA - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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