Entity Name: | APOLO FLOORING DESIGNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 28 Sep 2005 (19 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P05000133059 |
FEI/EIN Number | 20-3518109 |
Address: | 7108 PRESTWICK CR S, JACKSONVILLE, FL 32244 |
Mail Address: | 7108 PRESTWICK CR S, JACKSONVILLE, FL 32244 |
ZIP code: | 32244 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRINSTEIN, REYNALDO H | Agent | 2631 A JAMMES RD, JACKSONVILLE, FL 32210 |
Name | Role | Address |
---|---|---|
LEON, MARIA F | President | 7108 PRESTWICK CR S, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
SANTILLAN, JOSE | Vice President | 7108 PRESTWICK CR S, JACKSONVILLE, FL 32244 |
Name | Role | Address |
---|---|---|
ANAYA, SERGIO | Director | 7108 PRESTWICK CR S, JACKSONVILLE, FL 32244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-07-17 | GRINSTEIN, REYNALDO H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-17 | 2631 A JAMMES RD, JACKSONVILLE, FL 32210 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-19 |
ANNUAL REPORT | 2006-07-17 |
Domestic Profit | 2005-09-28 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State