Search icon

APECOR CORP.

Company Details

Entity Name: APECOR CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2002 (23 years ago)
Document Number: P02000003350
FEI/EIN Number 593761391
Address: 574 ECON RIVER PL, Oviedo, FL, 32765, US
Mail Address: 574 ECON RIVER PL SUITE 1000, Oviedo, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APECOR CORP 401(K) PLAN 2023 593761391 2024-07-22 APECOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 4074764747
Plan sponsor’s address 574 ECON RIVER PI STE 1000, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing MICHAEL PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-22
Name of individual signing MICHAEL PEPPER
Valid signature Filed with authorized/valid electronic signature
APECOR CORP 401(K) PLAN 2022 593761391 2023-06-22 APECOR 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3522176879
Plan sponsor’s address 12600 CHALLENGER PKWY, STE 100, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2023-06-22
Name of individual signing MICHAEL PEPPER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-22
Name of individual signing MICHAEL PEPPER
Valid signature Filed with authorized/valid electronic signature
APECOR CORP 401(K) PLAN 2021 593761391 2022-05-24 APECOR 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541600
Sponsor’s telephone number 3522176879
Plan sponsor’s address 12600 CHALLENGER PKWY, STE 100, ORLANDO, FL, 32826

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing MICHAEL PEPPER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Khoury Antoine Agent 574 ECON RIVER PL, Oviedo, FL, 32765

Vice President

Name Role Address
PEPPER MICHEAL J Vice President 674 Yorkshire Dr, Oviedo, FL, 32765
KERSTEN RENE Vice President 2345 Brickell Place, Oviedo, FL, 32765

Chief Financial Officer

Name Role Address
KHOURY ANTOINE I Chief Financial Officer 1189 Newton Court, Winter Springs, FL, 32708

Boar

Name Role Address
ISSA BATARSEH E Boar 2329 Bellefield Cove, Oviedo, FL, 32765

President

Name Role Address
ELMES JOHN C President 600 Long Lake Drive, Oviedo, FL, 32765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 574 ECON RIVER PL, Ste 1000, Oviedo, FL 32765 No data
CHANGE OF MAILING ADDRESS 2024-02-07 574 ECON RIVER PL, Ste 1000, Oviedo, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 574 ECON RIVER PL, Ste 1000, Oviedo, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2022-02-02 Khoury, Antoine No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State