Search icon

APOPKA GREENHOUSES, INC. - Florida Company Profile

Company Details

Entity Name: APOPKA GREENHOUSES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOPKA GREENHOUSES, 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: 15 Dec 1987 (37 years ago)
Date of dissolution: 28 Aug 1989 (36 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Aug 1989 (36 years ago)
Document Number: K07098
FEI/EIN Number 000000000

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

Address: 441 FIFTH AVENUE, NEW YORK, NY., 40016
Mail Address: 441 FIFTH AVENUE, NEW YORK, NY., 40016
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TERK, STEVEN President 230 CENTRAL PARK WEST, NEW YORK, NY
TERK, STEVEN Director 230 CENTRAL PARK WEST, NEW YORK, NY
MENDELSON, ILYNE Secretary 441 FIFTH AVE., NEW YORK, NY
MENDELSON, ILYNE Director 441 FIFTH AVE., NEW YORK, NY
SCHUSTER, STEVEN W. Assistant Secretary 45 W. 81ST STREET, NEW YORK, NY
TENZER, ABRAHAM I. Agent 202 SWEET GUM WAY, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1989-08-28 - -
CHANGE OF PRINCIPAL ADDRESS 1988-08-26 441 FIFTH AVENUE, NEW YORK, NY. 40016 -
CHANGE OF MAILING ADDRESS 1988-08-26 441 FIFTH AVENUE, NEW YORK, NY. 40016 -
REGISTERED AGENT NAME CHANGED 1988-04-25 TENZER, ABRAHAM I. -
REGISTERED AGENT ADDRESS CHANGED 1988-04-25 202 SWEET GUM WAY, LONGWOOD, FL 32750 -

Date of last update: 03 Apr 2025

Sources: Florida Department of State