Search icon

APOPKA CITIZENS FOR QUALITY LAW ENFORCEMENT, INC.

Company Details

Entity Name: APOPKA CITIZENS FOR QUALITY LAW ENFORCEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 26 Jul 1999 (26 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N99000004568
FEI/EIN Number 593669031
Address: 112 E. 6TH ST., APOPKA, FL, 32703, US
Mail Address: 112 E. 6TH ST., APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ RANDALL Agent 112 E. 6TH ST., APOPKA, FL, 32703

Director

Name Role Address
MANLEY ROBERT M Director 112 E. 6TH ST., APOPKA, FL, 32703
MCLEOD RAYMOND A Director 48 EAST MAIN STREET, APOPKA, FL, 32703
FAIRCLOTH PAUL G Director 112 E. 6TH ST., APOPKA, FL, 32703
MORRIS WILLIAM M Director 242 S. CENTRAL AVE., APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-08-08 FERNANDEZ, RANDALL No data
CHANGE OF PRINCIPAL ADDRESS 2002-06-27 112 E. 6TH ST., APOPKA, FL 32703 No data
CHANGE OF MAILING ADDRESS 2002-06-27 112 E. 6TH ST., APOPKA, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001340703 ACTIVE 1000000520425 ORANGE 2013-08-16 2033-09-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2012-01-27
Reg. Agent Change 2011-08-08
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-06-16
ANNUAL REPORT 2008-07-03
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-06-29
ANNUAL REPORT 2004-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State