Search icon

APOLLO BEACH YACHT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO BEACH YACHT CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO BEACH YACHT CLUB, 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: 17 Jul 1989 (36 years ago)
Date of dissolution: 29 Apr 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2003 (22 years ago)
Document Number: L03027
FEI/EIN Number 592967237

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

Address: P.O. BOX 3494, APOLLO BEACH, FL, 33572
Mail Address: P.O. BOX 3494, APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REED SANDY Chairman 6310 COCOA LANE, APOLLO BEACH, FL, 33572
WORONKA DIANE Secretary 6611 SEABIRD WAY, APOLLO BEACH, FL, 33572
KITZMILLER RICHARD Treasurer 6316 FLAMINGO DR, APOLLO BEACH, FL, 33572
SEGREST ELWYN Director 9917 BAY DRIVE, GIBSONTON, FL, 33534
KARSTAD JEFF Director 932 CHIPAWAY DR, APOLLO BEACH, FL, 33572
KITZMILLER RICHARD Agent 6316 FLAMINGO DR, APOLLO BEACH, FL, 33572
DUCKSTEIN Director 60005 ADAGIO LANE, APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-04-29 - -
REGISTERED AGENT NAME CHANGED 2002-02-11 KITZMILLER, RICHARD -
REGISTERED AGENT ADDRESS CHANGED 2001-03-01 6316 FLAMINGO DR, APOLLO BEACH, FL 33572 -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1991-05-17 P.O. BOX 3494, APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 1991-05-17 P.O. BOX 3494, APOLLO BEACH, FL 33572 -
REINSTATEMENT 1991-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000563727 TERMINATED 1000000304462 HILLSBOROU 2013-03-05 2033-03-13 $ 449.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Voluntary Dissolution 2003-04-29
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-01
ANNUAL REPORT 2000-01-26
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-01-26
ANNUAL REPORT 1995-01-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State