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 |
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 |
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 | - | - |
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 |
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