Search icon

THE APOS GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE APOS GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE APOS GROUP, INCORPORATED 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 Oct 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2013 (12 years ago)
Document Number: P00000094144
FEI/EIN Number 593689179

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

Mail Address: 13506 Summerport Village Pkwy, Windermere, FL, 34786, US
Address: 6209 Little Lake Sawyer Drive, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAHAM CYNTHIA H Director P.O. BOX 618638, ORLANDO, FL, 32861
POWELL ANDREW President 6209 Little Lake Sawyer Drive, Windermere, FL, 34786
POWELL ANDREW Chairman 6209 Little Lake Sawyer Drive, Windermere, FL, 34786
Powell Tracey Director 6209 Little Lake Sawyer Drive, Windermere, FL, 34786
POWELL ANDREW H Agent 13506 Summerport Village Pkwy, Windermere, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000102320 ALABASTER REAL ESTATE ACTIVE 2022-08-30 2027-12-31 - 13506 SUMMERPORT VILLAGE PKWY, #728, WINDERMERE, FL, 34786
G19000105028 CLEAR PERMITS ACTIVE 2019-09-25 2029-12-31 - 13506 SUMMERPORT VILLAGE PKWY, SUITE 728, WINDERMERE, FL, 34786
G18000109805 THE APOS GROUP EXPIRED 2018-10-08 2023-12-31 - 13506 SUMMERPORT VILLAGE PKWY, SUITE 728, WINDERMERE, FL, 34786
G15000020085 ALABASTER REAL ESTATE EXPIRED 2015-02-24 2020-12-31 - 8625 BRADLEYS LANDING STREET, ORLANDO, FL, 32827
G11000035584 THE APOS GROUP EXPIRED 2011-04-11 2016-12-31 - P.O. BOX 593154, ORLANDO, FL, 32859

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6209 Little Lake Sawyer Drive, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2018-04-30 6209 Little Lake Sawyer Drive, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13506 Summerport Village Pkwy, Suite 728, Windermere, FL 34786 -
REINSTATEMENT 2013-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2005-03-17 POWELL, ANDREW H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000282029 TERMINATED 007051053 9385 002948 2009-01-22 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000274281 TERMINATED 007015842 9268 000572 2009-01-22 2029-01-28 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000480706 TERMINATED 007015842 9268 000572 2009-01-22 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000483239 TERMINATED 007051053 9385 002948 2009-01-22 2029-02-04 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000557388 TERMINATED 007051053 9385 002948 2009-01-22 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940
J09000553932 TERMINATED 007015842 9268 000572 2009-01-22 2029-02-11 $ 20.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State