Search icon

APEX SITE DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: APEX SITE DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX SITE DEVELOPMENT CORPORATION 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: 28 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P04000148474
FEI/EIN Number 841659895

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

Address: 5801 PLUNKETT STREET, HOLLYWOOD, FL, 33023
Mail Address: 5801 PLUNKETT STREET, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLYCARPO SCOTT D President 5801 PLUNKETT STREET, HOLLYWOOD, FL, 33023
POLYCARPO SCOTT D Agent 5801 PLUNKETT STREET, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-09 5801 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2007-01-09 5801 PLUNKETT STREET, HOLLYWOOD, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 5801 PLUNKETT STREET, HOLLYWOOD, FL 33023 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000380965 TERMINATED 1000000411429 BROWARD 2013-02-11 2023-02-13 $ 1,017.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09002090784 LAPSED 08-01442-CACE (14) CIR CT 17TH JUD CIR BROWARD 2009-06-05 2014-07-30 $26,087.29 INGERSOLL-RAND FINANCIAL SERVICES A DIV OF, CITICAPITAL COMMERCIAL CORPORATE, 2208 HIGHWAY 121, MAIL STOP B2-205, BEDFORD, TX 76021
J09001169613 ACTIVE 1000000117604 46119 1342 2009-04-09 2029-04-22 $ 10,297.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J08900023273 LAPSED 08280002 BROWARD CTY 17 JUD 2008-11-26 2013-12-17 $61788.31 NEFF RENTAL INC., 3750 NW 87TH AVE STE 400, MIAMI, FL 33178
J08000012451 LAPSED 05-18502 SP 05 MIAMI DADE COUNTY COURT 2006-04-07 2013-01-15 $3,614.81 TARGET'S INVESTIGATION, INC., 701 SW 27TH AVE, SUITE 900, MIAMI, FL 33135

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-06-04
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-01-19
Domestic Profit 2004-10-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310213616 0418800 2006-12-07 800 SOUTH POINTE DRIVE, MIAMI BEACH, FL, 33139
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Case Closed 2007-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2006-12-27
Abatement Due Date 2007-01-17
Current Penalty 700.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard CRUSHING

Date of last update: 02 Apr 2025

Sources: Florida Department of State