Search icon

APOLLO CELLULAR, INC - Florida Company Profile

Company Details

Entity Name: APOLLO CELLULAR, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO CELLULAR, 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: 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: 20 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000155559
FEI/EIN Number 208153910

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

Address: 11130 U.S. HWY 41 SOUTH, GIBSONTON, FL, 33534
Mail Address: 11130 U.S. HWY 41 SOUTH, GIBSONTON, FL, 33534
ZIP code: 33534
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOREJON VANESSA B President 11130 U.S. HWY 41 SOUTH, GIBSONTON, FL, 33534
MOREJON JUAN J Vice President 11130 U.S. HWY 41 SOUTH, GIBSONTON, FL, 33534
MOREJON JUAN J Agent 11130 U. S. HWY 41 SOUTH, GIBSONTON, FL, 33534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2009-04-30 MOREJON, JUAN J -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 11130 U. S. HWY 41 SOUTH, GIBSONTON, FL 33534 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-23 11130 U.S. HWY 41 SOUTH, GIBSONTON, FL 33534 -
CHANGE OF MAILING ADDRESS 2008-05-23 11130 U.S. HWY 41 SOUTH, GIBSONTON, FL 33534 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000271446 ACTIVE 1000000465596 HILLSBOROU 2013-01-24 2033-01-30 $ 779.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000435393 ACTIVE 1000000162904 HILLSBOROU 2010-03-16 2030-03-24 $ 707.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J10000435559 ACTIVE 1000000162941 HILLSBOROU 2010-03-16 2030-03-24 $ 441.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000701101 TERMINATED 1000000109367 019087 000782 2009-02-06 2029-02-18 $ 2,195.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000701069 TERMINATED 1000000109359 019087 000780 2009-02-06 2029-02-18 $ 2,219.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J09000701077 TERMINATED 1000000109362 019087 000781 2009-02-06 2029-02-18 $ 2,195.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J07000362080 TERMINATED 1000000064340 018224 000949 2007-10-31 2027-11-07 $ 12,336.34 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 2009-04-30
ANNUAL REPORT 2008-05-23
ANNUAL REPORT 2007-05-03
Domestic Profit 2006-12-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State