Search icon

APOGEE ENGINEERING ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: APOGEE ENGINEERING ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOGEE ENGINEERING ASSOCIATES, 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: 17 Mar 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2020 (5 years ago)
Document Number: K73539
FEI/EIN Number 592986814

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

Address: 111 Eleanor Ct, Lake Placid, FL, 33852, US
Mail Address: 111 Eleanor Ct, Lake Placid, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES LARRY E President 111 Eleanor Ct, Lake Placid, FL, 33852
Hughes Larry E Agent 111 Eleanor Ct, Lake Placid, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 111 Eleanor Ct, Lake Placid, FL 33852 -
CHANGE OF MAILING ADDRESS 2022-01-03 111 Eleanor Ct, Lake Placid, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-03 111 Eleanor Ct, Lake Placid, FL 33852 -
REGISTERED AGENT NAME CHANGED 2021-01-04 Hughes, Larry Edward -
REINSTATEMENT 2020-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-04
REINSTATEMENT 2020-01-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State