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 |
Name | Role | Address |
---|---|---|
FAWCETT Shawn D | Agent | 1324 Seven Springs Blvd., New Port Richey, FL, 34655 |
Name | Role | Address |
---|---|---|
FAWCETT SHAWN D | President | 1324 Seven Springs BLvd., New Port Richey, FL, 34655 |
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 |
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 |
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 |
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