Entity Name: | APEX SETTLEMENT FUNDING INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APEX SETTLEMENT FUNDING 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: | 25 Jul 2014 (11 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | P14000062599 |
FEI/EIN Number |
47-1444560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1051 NE 28TH AVENUE, POMPANO BEACH, FL, 33062, US |
Mail Address: | 1051 NE 28TH AVENUE, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURCEL CHRISTOPHER D | President | 1051 NE 28TH AVENUE, POMPANO BEACH, FL, 33062 |
BURCEL CHRISTOPHER D | Agent | 1051 NE 28TH AVENUE, POMPANO BEACH, FL, 33062 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 1051 NE 28TH AVENUE, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 1051 NE 28TH AVENUE, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 1051 NE 28TH AVENUE, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT NAME CHANGED | 2015-11-17 | BURCEL, CHRISTOPHER D | - |
REINSTATEMENT | 2015-11-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-01-15 |
REINSTATEMENT | 2015-11-17 |
Domestic Profit | 2014-07-25 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State