Entity Name: | APOLLO CONSTRUCTION INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APOLLO CONSTRUCTION INCORPORATED 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: | 13 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Jan 2025 (2 months ago) |
Document Number: | P09000084917 |
FEI/EIN Number |
271204998
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8217 S.W. 72 Avenue, MIAMI, FL, 33143, US |
Mail Address: | 8217 S.W. 72 Avenue, MIAMI, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARDAO CARLOS A | Director | 8217 S.W. 72 Avenue, MIAMI, FL, 33143 |
ARDAO CARLOS A | President | 8217 S.W. 72 Avenue, MIAMI, FL, 33143 |
GONZALEZ ROY E | Agent | 801 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 12303 SW 28 Terrace, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 12303 SW 28 Terrace, MIAMI, FL 33175 | - |
REINSTATEMENT | 2025-01-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2022-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-11-03 | GONZALEZ, ROY ESQ. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-13 | 8217 S.W. 72 Avenue, Suite 1115, MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-13 | 8217 S.W. 72 Avenue, Suite 1115, MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-12-13 | 801 BRICKELL AVENUE, 1200, MIAMI, FL 33131 | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-10 |
ANNUAL REPORT | 2023-02-14 |
REINSTATEMENT | 2022-11-03 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-13 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-04-16 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-22 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State