Search icon

APOSTOLOPOULOS & PAULICK CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: APOSTOLOPOULOS & PAULICK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOSTOLOPOULOS & PAULICK CONSTRUCTION, 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: 27 Mar 1989 (36 years ago)
Date of dissolution: 25 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2022 (3 years ago)
Document Number: K77115
FEI/EIN Number 650131262

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

Address: 3425 SW 78TH AVE, PALM CITY, FL, 34990, US
Mail Address: 3425 SW 78TH AVE, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cochran kenny l Vice President 3425 SW 78TH AVE, PALM CITY, FL, 34990
apostolopoulos stormi trea 3425 s.w,78th ave, palm city, FL, 33490
APOSTOLOPOULOS COSTA Agent 3425 SW 78TH AVE, PALM CITY, FL, 34990
APOSTOLOPOULOS, COSTA President 3425 S.W. 78TH AVENUE, PALM CITY, FL, 34990

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-25 - -
REINSTATEMENT 2010-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2003-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2001-07-05 3425 SW 78TH AVE, PALM CITY, FL 34990 -
CHANGE OF MAILING ADDRESS 2001-07-05 3425 SW 78TH AVE, PALM CITY, FL 34990 -
REGISTERED AGENT NAME CHANGED 2001-07-05 APOSTOLOPOULOS, COSTA -
REGISTERED AGENT ADDRESS CHANGED 2001-07-05 3425 SW 78TH AVE, PALM CITY, FL 34990 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355255 0418800 2011-07-25 101 SE CENTRAL PARKWAY, STUART, FL, 34994
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-07-25
Emphasis L: FALL
Case Closed 2013-05-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-09-13
Abatement Due Date 2011-09-16
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2011-09-13
Abatement Due Date 2011-09-30
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-09-13
Abatement Due Date 2011-09-30
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State