Search icon

APOGEE GECKOS INC. - Florida Company Profile

Company Details

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

APOGEE GECKOS 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: 07 May 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P15000041655
FEI/EIN Number 47-3921016

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

Address: 1628 Regal Oak Drive, Kissimmee, FL, 34744, US
Mail Address: 1628 REGAL OAK DRIVE, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORN JARED M President 1628 Regal Oak Drive, Kissimmee, FL, 34744
DORN JARED M Agent 1628 Regal Oak Drive, Kissimmee, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 1628 Regal Oak Drive, Kissimmee, FL 34744 -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 1628 Regal Oak Drive, Kissimmee, FL 34744 -
REINSTATEMENT 2016-10-19 - -
REGISTERED AGENT NAME CHANGED 2016-10-19 DORN, JARED M -
CHANGE OF MAILING ADDRESS 2016-10-05 1628 Regal Oak Drive, Kissimmee, FL 34744 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
REINSTATEMENT 2016-10-19
Domestic Profit 2015-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State