Search icon

APOLLO PIPELINE SOLUTIONS, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO PIPELINE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO PIPELINE SOLUTIONS, 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: 14 Jan 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P09000004396
FEI/EIN Number 264184614

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

Address: 5401 W. KENNEDY BLVD., TAMPA, FL, 33609, US
Mail Address: 5401 W. KENNEDY BLVD., TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGANN MICHAEL A President 5401 W. KENNEDY BLVD., TAMPA, FL, 33609
McGann Taylor Secretary 5401 W. KENNEDY BLVD., TAMPA, FL, 33609
Donnelly Sean Treasurer 5401 W. KENNEDY BLVD., TAMPA, FL, 33609
DONNNELLY LAW GROUP, PLLC Agent 5401 W. KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007683 STREAM INTEGRITY GROUP EXPIRED 2019-01-15 2024-12-31 - 5401 W. KENNEDY BLVD., STE. 1030, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 5401 W. KENNEDY BLVD., STE. 1030, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2017-04-12 5401 W. KENNEDY BLVD., STE. 1030, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2017-04-12 DONNNELLY LAW GROUP, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 5401 W. KENNEDY BLVD., STE. 1030, TAMPA, FL 33609 -
NAME CHANGE AMENDMENT 2017-04-05 APOLLO PIPELINE SOLUTIONS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001009110 TERMINATED 1000000412370 HILLSBOROU 2012-12-07 2032-12-14 $ 330.00 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 2020-03-31
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-12
Name Change 2017-04-05
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State