Search icon

APOLLO, INC.

Company Details

Entity Name: APOLLO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Apr 2003 (22 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P03000042657
FEI/EIN Number 470940459
Address: 5472 INTERNATIONAL DR, ORLANDO, FL, 32819
Mail Address: 5472 INTERNATIONAL DR, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RAMOS ANDRE FELIPE E Agent 6720 IMPERIAL OAK LN, ORLANDO, FL, 32819

President

Name Role Address
RAMOS ANDRE JOSE MANUEL S President 9702 UNIVERSAL BLVD B361, ORLANDO, FL, 32819

Vice President

Name Role Address
ANDRE NETO JOAO VIRGILIO R Vice President 6720 IMPERIAL OAK LN, ORLANDO, FL, 32819

Director

Name Role Address
RAMOS ANDRE FELIPE E Director 6720 IMPERIAL OAK LN, ORLANDO, FL, 32819

Treasurer

Name Role Address
RAMOS ANDRE FELIPE E Treasurer 6720 IMPERIAL OAK LN, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2013-04-13 RAMOS ANDRE, FELIPE E No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 6720 IMPERIAL OAK LN, ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-06 5472 INTERNATIONAL DR, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2005-04-06 5472 INTERNATIONAL DR, ORLANDO, FL 32819 No data
AMENDMENT 2004-04-19 No data No data

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-01-04
ANNUAL REPORT 2009-08-27
ANNUAL REPORT 2009-06-11
ANNUAL REPORT 2009-04-17
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-01-15
ANNUAL REPORT 2006-08-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State