Search icon

APOLLO CONSTRUCTION INCORPORATED - Florida Company Profile

Company Details

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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Jan 2025 (4 months ago)
Document Number: P09000084917
FEI/EIN Number 271204998

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

Address: 12303 SW 28 Terrace, MIAMI, FL, 33175, US
Mail Address: 225 South Dixie Highway, oral Gables, FL, 33133, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDAO CARLOS A Director 12303 SW 28 Terrace, MIAMI, FL, 33175
ARDAO CARLOS A President 12303 SW 28 Terrace, MIAMI, FL, 33175
GONZALEZ ROY E Agent 801 BRICKELL AVENUE, MIAMI, FL, 33131

Events

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 -

Documents

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: 03 May 2025

Sources: Florida Department of State