Search icon

APACHE MARINE, INC. - Florida Company Profile

Company Details

Entity Name: APACHE MARINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APACHE MARINE, 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: 19 Apr 1985 (40 years ago)
Date of dissolution: 24 Sep 1999 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (26 years ago)
Document Number: H53382
FEI/EIN Number 592535287

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

Address: 3161 NE 188TH ST, AVENTURA, FL, 33180, US
Mail Address: 3161 NE 188TH ST, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SACCENTI, A. ROBERT Director 3161 NE 188TH ST, N MIAMI BEACH, FL, 33180
SACCENTI, A. ROBERT Secretary 3161 NE 188TH ST, N MIAMI BEACH, FL, 33180
FELDER, LAWRENCE D. Agent 1326 SE 3RD AVE, FT LAUDERDALE, FL, 33416
SACCENTI, A. ROBERT President 3161 NE 188TH ST, N MIAMI BEACH, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 1996-06-24 3161 NE 188TH ST, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 1996-06-24 3161 NE 188TH ST, AVENTURA, FL 33180 -
REINSTATEMENT 1995-05-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-01-10 - -

Documents

Name Date
ANNUAL REPORT 1998-05-08
ANNUAL REPORT 1997-05-28
ANNUAL REPORT 1996-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State