Search icon

APOTEKE, INC. - Florida Company Profile

Company Details

Entity Name: APOTEKE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOTEKE, 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: 11 Oct 2013 (12 years ago)
Date of dissolution: 11 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Dec 2024 (5 months ago)
Document Number: P13000083700
FEI/EIN Number 46-3842334

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

Address: 1624 W. OSCEOLA PARKWAY, KISSIMMEE, FL, 34741, US
Mail Address: 3225 RAEFORD ROAD, ORLANDO, FL, 32806, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEISS GARTH President 3225 RAEFORD ROAD, ORLANDO, FL, 32806
WATANABE-WEISS HIROMI Vice President 3225 RAEFORD ROAD, ORLANDO, FL, 32806
WEISS GARTH Agent 3225 RAEFORD ROAD, ORLANDO, FL, 32806

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022339 PLATO'S CLOSET KISSIMMEE EXPIRED 2014-03-04 2019-12-31 - 3225 RAEFORD ROAD, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-11 - -
AMENDMENT 2019-10-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-11
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-20
Amendment 2019-10-07
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09

Date of last update: 01 May 2025

Sources: Florida Department of State