Search icon

APOLLO NETWORKS INC

Company Details

Entity Name: APOLLO NETWORKS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 2005 (19 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P05000136074
FEI/EIN Number 203570753
Address: 235 W BRANDON BLVD, STE 181, BRANDON, FL, 33511, US
Mail Address: 235 W BRANDON BLVD, STE 181, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TEJADA KARIN M Agent 4635 TUCSON CT, VALRICO, FL, 33594

Owner

Name Role Address
TEJADA JORGE AJr. Owner 4635 TUCSON CT, VALRICO, FL, 33594

President

Name Role Address
TEJADA JORGE AJr. President 4635 TUCSON CT, VALRICO, FL, 33594

Vice President

Name Role Address
Tejada Karin M Vice President 4635 Tucson Ct, Valrico, FL, 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 235 W BRANDON BLVD, STE 181, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2006-04-27 235 W BRANDON BLVD, STE 181, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000047432 ACTIVE 1000000436658 HILLSBOROU 2012-12-26 2033-01-02 $ 690.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-25
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-09-21
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State