Search icon

APOLLO LAW FIRM PA

Company Details

Entity Name: APOLLO LAW FIRM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Jul 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P10000061356
FEI/EIN Number 273150478
Address: 4320 DEERWOOD LAKE PKWY, 101-154, JACKSONVILLE, FL, 32216
Mail Address: 4320 DEERWOOD LAKE PKWY, 101-154, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN M R Agent 4320 DEERWOOD LAKE PKWY, JACKSONVILLE, FL, 32216

President

Name Role Address
JORDAN M R President 4320 DEERWOOD LAKE PKWY 101-154, JACKSONVILLE, FL, 32216

Secretary

Name Role Address
JORDAN M R Secretary 4320 DEERWOOD LAKE PKWY 101-154, JACKSONVILLE, FL, 32216

Treasurer

Name Role Address
JORDAN M R Treasurer 4320 DEERWOOD LAKE PKWY 101-154, JACKSONVILLE, FL, 32216

Director

Name Role Address
JORDAN M R Director 4320 DEERWOOD LAKE PKWY 101-154, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 4320 DEERWOOD LAKE PKWY, 101-154, JACKSONVILLE, FL 32216 No data
CHANGE OF MAILING ADDRESS 2012-04-02 4320 DEERWOOD LAKE PKWY, 101-154, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 4320 DEERWOOD LAKE PKWY, 101-154, JACKSONVILLE, FL 32216 No data

Documents

Name Date
ANNUAL REPORT 2013-08-26
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-22
Domestic Profit 2010-07-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State