Search icon

APOLLO WINDOW TINTING, INC.

Company Details

Entity Name: APOLLO WINDOW TINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jan 2002 (23 years ago)
Document Number: P02000009591
FEI/EIN Number 611407150
Address: 1324 Seven Springs Blvd., NEW PORT RICHEY, FL, 34655, US
Mail Address: 1324 Seven Springs Blvd., NEW PORT RICHEY, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
FAWCETT Shawn D Agent 1324 Seven Springs Blvd., New Port Richey, FL, 34655

President

Name Role Address
FAWCETT SHAWN D President 1324 Seven Springs BLvd., New Port Richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000013894 APOLLO WINDOW TINTING & GRAPHICS EXPIRED 2010-02-11 2015-12-31 No data 6052 JAPONICA COURT, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-31 1324 Seven Springs Blvd., #340, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2020-05-31 1324 Seven Springs Blvd., #340, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2020-05-31 FAWCETT, Shawn D No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-31 1324 Seven Springs Blvd., #340, New Port Richey, FL 34655 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000024608 TERMINATED 1000000872887 PASCO 2021-01-11 2031-01-20 $ 414.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State