Search icon

APOLO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: APOLO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLO BUILDERS, 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: 01 Feb 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 May 1994 (31 years ago)
Document Number: H41155
FEI/EIN Number 592522898

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

Address: 7245 18th Street, Vero Beach, FL, 32966, US
Mail Address: 7245 18th Street, Vero Beach, FL, 32966, US
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOLINARIO BURT E President 7245 18 Street, Vero Beach, FL, 32966
APOLINARIO BURT E Agent 7245 18 Street, Vero Beach, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-13 7245 18th Street, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2021-03-13 7245 18th Street, Vero Beach, FL 32966 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 7245 18 Street, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2008-04-28 APOLINARIO, BURT E -
NAME CHANGE AMENDMENT 1994-05-18 APOLO BUILDERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-05-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State