Search icon

APOLLO MARCONI USA, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO MARCONI USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO MARCONI USA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Sep 2005 (20 years ago)
Document Number: P05000131621
FEI/EIN Number 203518253

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

Mail Address: 5438 Lockwood Ridge Rd, Bradenton, FL, 34203, US
Address: 4905 34th street south, st petersburg, FL, 33711, US
ZIP code: 33711
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLOCK MARK H President 4905 34th street south, st petersburg, FL, 33711
BLOCK MARK H Director 4905 34th street south, st petersburg, FL, 33711
Desbaillets Anette Agent 1990 Main Street, Sarasota, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 4905 34th street south, 103, st petersburg, FL 33711 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1990 Main Street, # 750, Sarasota, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 4905 34th street south, 103, st petersburg, FL 33711 -
REGISTERED AGENT NAME CHANGED 2014-04-30 Desbaillets, Anette -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000110847 TERMINATED 1000000649007 PINELLAS 2014-12-30 2025-01-22 $ 439.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J13000565201 TERMINATED 1000000334618 PINELLAS 2013-03-05 2033-03-13 $ 1,595.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000151507 TERMINATED 1000000445350 PINELLAS 2012-12-26 2033-01-16 $ 401.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J13000151515 TERMINATED 1000000445351 PINELLAS 2012-12-26 2023-01-16 $ 572.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State