Search icon

APOGEE CONSTRUCTION & DEVELOPMENT, CORP. - Florida Company Profile

Company Details

Entity Name: APOGEE CONSTRUCTION & DEVELOPMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOGEE CONSTRUCTION & DEVELOPMENT, CORP. 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 Jan 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P06000001054
FEI/EIN Number 204041096

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

Address: 304 INDIAN TRACE, #503, WESTON, FL, 33326
Mail Address: 304 INDIAN TRACE, #503, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YZQUIERDO JOSE J President 304 INDIAN TRACE #503, WESTON, FL, 33326
YZQUIERDO JOSE J Agent 304 INDIAN TRACE, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-12 304 INDIAN TRACE, #503, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2011-04-12 304 INDIAN TRACE, #503, WESTON, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-12 304 INDIAN TRACE, #503, WESTON, FL 33326 -
CANCEL ADM DISS/REV 2009-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000066270 TERMINATED 1000000650084 BROWARD 2014-12-30 2025-01-08 $ 1,414.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-03-11
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-12
Off/Dir Resignation 2011-03-17
ANNUAL REPORT 2010-04-30
REINSTATEMENT 2009-02-26
ANNUAL REPORT 2007-09-10
Domestic Profit 2006-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State