Search icon

APOLLO ELECTRICAL SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APOLLO ELECTRICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 1989 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (16 years ago)
Document Number: K75666
FEI/EIN Number 592948422
Address: 4627 Parkbreeze Court, Orlando, FL, 32808, US
Mail Address: 4627 Parkbreeze Court., Orlando, FL, 32808, US
ZIP code: 32808
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS NIGEL Chief Executive Officer 4627 Parkbreeze Court, Orlando, FL, 32808
WYATT DONALD Chief Operating Officer 4627 Parkbreeze Court, Orlando, FL, 32808
CARLSON JEFF Chief Financial Officer 4627 Parkbreeze Court, Orlando, FL, 32808
WYATT DONALD Agent 4627 Parkbreeze Court, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 4627 Parkbreeze Court, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 4627 Parkbreeze Court, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2022-03-10 4627 Parkbreeze Court, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2012-04-30 WYATT, DONALD -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000601249 TERMINATED 1000000719939 ORANGE 2016-08-19 2026-09-09 $ 1,015.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-19

USAspending Awards / Financial Assistance

Date:
2021-03-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110619.40
Total Face Value Of Loan:
110619.40
Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110600.00
Total Face Value Of Loan:
110600.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$110,619.4
Date Approved:
2021-03-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,619.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,194.01
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $110,617.4
Utilities: $1
Jobs Reported:
24
Initial Approval Amount:
$110,600
Date Approved:
2020-06-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$111,524.74
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $110,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State