Search icon

APOLLO BEACH PLUMBING, INC. - Florida Company Profile

Company Details

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

APOLLO BEACH PLUMBING, 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: 04 Jan 1990 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Aug 2010 (15 years ago)
Document Number: L41320
FEI/EIN Number 65-0253594

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

Address: 135 SILVER FALLS DR., APOLLO BEACH, FL, 33572
Mail Address: 135 SILVER FALLS DR., APOLLO BEACH, FL, 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NITSCHKE GREGORY Director 135 SILVER FALLS DR., APOLLO BEACH, FL, 33572
Nitschke THOMAS President 6210 SHADOWLAKE DR, APOLLO BEACH, FL, 33572
NITSCHKE GREGORY Agent 135 SILVER FALLS DR., APOLLO BEACH, FL, 33572

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-08-19 APOLLO BEACH PLUMBING, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-04-18 135 SILVER FALLS DR., APOLLO BEACH, FL 33572 -
REGISTERED AGENT NAME CHANGED 2007-04-18 NITSCHKE, GREGORY -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 135 SILVER FALLS DR., APOLLO BEACH, FL 33572 -
CHANGE OF MAILING ADDRESS 2006-11-02 135 SILVER FALLS DR., APOLLO BEACH, FL 33572 -
REINSTATEMENT 1994-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State