Search icon

1010 APARTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: 1010 APARTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

1010 APARTMENTS, 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: 03 Nov 2003 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P03000124517
FEI/EIN Number 113708055

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

Address: 4100 CORPORATE SQUARE, 127, NAPLES, FL, 34104
Mail Address: 4100 CORPORATE SQUARE, 127, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HELTON THERESIA M President 4100 CORPORATE SQUARE, NAPLES, FL, 34104
HELTON THERESIA M Vice President 4100 CORPORATE SQUARE, NAPLES, FL, 34104
HELTON THERESIA M Secretary 124 PAYNE CT, NAPLES, FL, 34112
HELTON THERESIA M Treasurer 124 PAYNE CT, NAPLES, FL, 34112
HELTON THERESIA M Agent 124 PAYNE CT, NAPLES, FL, 34112

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-07-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-05 4100 CORPORATE SQUARE, 127, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-07-05 4100 CORPORATE SQUARE, 127, NAPLES, FL 34104 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-09 124 PAYNE CT, NAPLES, FL 34112 -
REGISTERED AGENT NAME CHANGED 2006-04-09 HELTON, THERESIA M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900018305 LAPSED 06-1771-SC 20TH JUD CIR FOR COLLIER CTY 2007-10-10 2012-12-04 $1395.00 MARIO L. LOPERA, 125 MANOR BLVD #304, NAPLES, FL 34104

Documents

Name Date
REINSTATEMENT 2011-07-05
ANNUAL REPORT 2009-06-17
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-04-09
ANNUAL REPORT 2006-04-09
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-04-30
Domestic Profit 2003-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State