Search icon

APEX EXECUTIVE JET CENTER INC. - Florida Company Profile

Company Details

Entity Name: APEX EXECUTIVE JET CENTER INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX EXECUTIVE JET CENTER INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jan 2003 (22 years ago)
Date of dissolution: 10 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: P03000013826
FEI/EIN Number 900056381

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

Address: 140 S. APOLLO BLVD, MELBOURNE, FL, 32901, US
Mail Address: 140 S. APOLLO BLVD, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APEX EXECUTIVE JET CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2023 900056381 2024-05-03 APEX EXECUTIVE JET CENTER INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-15
Business code 481000
Sponsor’s telephone number 3219568695
Plan sponsor’s address 150 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
APEX EXECUTIVE JET CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2022 900056381 2023-04-07 APEX EXECUTIVE JET CENTER INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-15
Business code 481000
Sponsor’s telephone number 3219568695
Plan sponsor’s address 150 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-04-07
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
APEX EXECUTIVE JET CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2021 900056381 2022-06-10 APEX EXECUTIVE JET CENTER INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-15
Business code 481000
Sponsor’s telephone number 3219568695
Plan sponsor’s address 150 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
APEX EXECUTIVE JET CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2020 900056381 2021-04-03 APEX EXECUTIVE JET CENTER INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-15
Business code 481000
Sponsor’s telephone number 3219568695
Plan sponsor’s address 150 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
APEX EXECUTIVE JET CENTER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 900056381 2020-04-09 APEX EXECUTIVE JET CENTER INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-02-15
Business code 481000
Sponsor’s telephone number 3219568695
Plan sponsor’s address 150 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LAZARUS NORTON W Director 205 EAST 42ND STREET, NEW YORK, NY, 10017
EISERER KYLE President 140 S. APOLLO BLVD, MELBOURNE, FL, 32901
CHAMPION TERESA L Secretary 4101 CHAIN BRIDGE RD - STE. 105, FAIRFAX, VA, 22030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000116532 APEX EXECUTIVE JET CENTER INC. EXPIRED 2016-10-27 2021-12-31 - 150 SOUTH APOLLO BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-10 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 1201 Hays Street, Tallahassee, FL 32301 -
REGISTERED AGENT NAME CHANGED 2021-04-14 Corporation Service Company -
AMENDMENT 2019-10-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-12 140 S. APOLLO BLVD, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2018-12-12 140 S. APOLLO BLVD, MELBOURNE, FL 32901 -
AMENDMENT 2018-06-28 - -
NAME CHANGE AMENDMENT 2017-11-13 APEX EXECUTIVE JET CENTER INC. -
AMENDMENT 2015-07-20 - -
AMENDMENT 2014-07-31 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-23
Amendment 2019-10-07
ANNUAL REPORT 2019-04-01
Amendment 2018-06-28
ANNUAL REPORT 2018-02-07
Name Change 2017-11-13
ANNUAL REPORT 2017-03-28
Reg. Agent Change 2017-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981658308 2021-01-21 0455 PPS 140 S Apollo Blvd, Melbourne, FL, 32901-1807
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204617.9
Loan Approval Amount (current) 204617.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42246
Servicing Lender Name First State Bank Nebraska
Servicing Lender Address 2701 Grainger Pkwy, LINCOLN, NE, 68516-7764
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1807
Project Congressional District FL-08
Number of Employees 20
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 42246
Originating Lender Name First State Bank Nebraska
Originating Lender Address LINCOLN, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205533
Forgiveness Paid Date 2021-07-02
4672397203 2020-04-27 0455 PPP 140 South Apollo Blvd, Melbourne, FL, 32901
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204600
Loan Approval Amount (current) 204600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 42246
Servicing Lender Name First State Bank Nebraska
Servicing Lender Address 2701 Grainger Pkwy, LINCOLN, NE, 68516-7764
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 14
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 42246
Originating Lender Name First State Bank Nebraska
Originating Lender Address LINCOLN, NE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205668.47
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State