Search icon

APEX TECH OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: APEX TECH OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX TECH OF FLORIDA, 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: 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: 27 Dec 1983 (41 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: G87033
FEI/EIN Number 133206802

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

Address: 635 6TH AVENUE, NEW YORK, NY, 10011
Mail Address: 635 6TH AVENUE, NEW YORK, NY, 10011
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -
CANN, WILLIAM Z. President 487 STRAWTOWN RD, W NYACK, NY, 10994
MARKOWITZ STEVEN Secretary 165 BEACH 124TH STREET, BELLE HARBOR, NY, 11694
CANN, WILLIAM Z. Director 487 STRAWTOWN RD, W NYACK, NY, 10994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 1999-05-17 635 6TH AVENUE, NEW YORK, NY 10011 -
REGISTERED AGENT ADDRESS CHANGED 1995-10-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 1995-10-20 - -
REGISTERED AGENT NAME CHANGED 1995-10-20 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1985-10-08 635 6TH AVENUE, NEW YORK, NY 10011 -

Documents

Name Date
ANNUAL REPORT 2002-02-05
ANNUAL REPORT 2001-04-27
ANNUAL REPORT 2000-05-16
ANNUAL REPORT 1999-05-17
ANNUAL REPORT 1998-05-13
ANNUAL REPORT 1997-05-14
ANNUAL REPORT 1996-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State