Search icon

APOLLO PACKAGING, INCORPORATED

Company Details

Entity Name: APOLLO PACKAGING, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2016 (8 years ago)
Document Number: P13000076947
FEI/EIN Number 46-3550071
Address: 3001 Faye Road, Jacksonville, FL, 32226, US
Mail Address: 3001 Faye Road, Jacksonville, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Lippes Mathias Attorneys at Law Agent 3098 PRESCOTT FALLS DRIVE, JACKSONVILLE, FL, 32224

President

Name Role Address
PETSCH KENNETH TSR. President 3098 PRESCOTT FALLS DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-18 Lippes Mathias Attorneys at Law No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 3001 Faye Road, Jacksonville, FL 32226 No data
CHANGE OF MAILING ADDRESS 2022-01-31 3001 Faye Road, Jacksonville, FL 32226 No data
AMENDMENT 2016-08-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000429890 TERMINATED 1000000669428 DUVAL 2015-03-30 2035-04-02 $ 4,540.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J14001165785 TERMINATED 1000000642743 DUVAL 2014-10-01 2034-12-17 $ 478.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-22
Amendment 2016-08-15
Reg. Agent Change 2016-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State