Search icon

APOGEE PRODUCTIONS, INC. - Florida Company Profile

Company Details

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

APOGEE PRODUCTIONS, 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: 28 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P13000088395
FEI/EIN Number 46-4293135

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

Address: 6325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810, US
Mail Address: 3204 SHADY PINE AVE, WINTER PARK, FL, 32792, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHISNER TOM President 3204 SHADY PINE AVE, WINTER PARK, FL, 32792
WHISNER TOM Secretary 3204 SHADY PINE AVE, WINTER PARK, FL, 32792
WHISNER TOM Director 3204 SHADY PINE AVE, WINTER PARK, FL, 32792
WHISNER TOM M Agent 3204 SHADY PINE AVE, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000105601 CHOSEN SOUND & LIGHTING EXPIRED 2016-09-28 2021-12-31 - 1355 BENNETT DRIVE, #229, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 6325 N. ORANGE BLOSSOM TRAIL, UNIT 6371, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2023-01-03 6325 N. ORANGE BLOSSOM TRAIL, UNIT 6371, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2023-01-03 WHISNER, TOM M -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 3204 SHADY PINE AVE, WINTER PARK, FL 32792 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000043435 (No Image Available) ACTIVE 1000001023011 SEMINOLE 2025-01-08 2045-01-22 $ 323.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000011580 ACTIVE 1000001023012 SEMINOLE 2025-01-02 2035-01-08 $ 362.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J25000011580 (No Image Available) ACTIVE 1000001023012 SEMINOLE 2025-01-02 2035-01-08 $ 362.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000342921 ACTIVE 1000000991478 SEMINOLE 2024-05-10 2034-06-05 $ 386.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J24000306603 ACTIVE 1000000991476 SEMINOLE 2024-05-07 2044-05-22 $ 15,645.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000568154 ACTIVE 1000000969610 SEMINOLE 2023-11-08 2033-11-22 $ 515.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000055384 ACTIVE 1000000941368 SEMINOLE 2023-01-20 2043-02-08 $ 38,917.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000046334 ACTIVE 1000000941370 SEMINOLE 2023-01-20 2033-02-01 $ 1,138.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000335897 ACTIVE 1000000893069 SEMINOLE 2021-06-23 2041-07-07 $ 969.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6757217803 2020-06-02 0491 PPP 1355 bennett dr, longwood, FL, 32750
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8535
Loan Approval Amount (current) 8535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 2
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State