Search icon

APEX SITE AND DEMOLITION CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEX SITE AND DEMOLITION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX SITE AND DEMOLITION CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2023 (2 years ago)
Document Number: P15000056558
FEI/EIN Number 47-4399116

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

Address: 260 9th St NW, NAPLES, FL, 34120, US
Mail Address: 260 9th St NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNABB TROY President 5630 Copper Leaf Lane, NAPLES, FL, 34116
MCNABB TROY Agent 260 9th St NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 260 9th St NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2023-01-30 260 9th St NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-30 260 9th St NW, NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-24 MCNABB, TROY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000131589 ACTIVE 1000000982466 COLLIER 2024-03-01 2034-03-06 $ 1,974.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000131571 TERMINATED 1000000982465 COLLIER 2024-03-01 2044-03-06 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J24000084283 ACTIVE 23-CC-062432 HILLSBOROUGH COUNTY COURT CLER 2024-01-04 2029-02-09 $43,316.31 BRIGGS EQUIPMENT, INC., A DELAWARE CORPORATION, AUTHORI, 10540 N. STEMMONS FREEWAY, DALLAS, TX, 75220
J22000196206 ACTIVE 2020-007354SP05 MIAMI DADE COUNTY COURT 2022-01-31 2027-04-22 $11087.59 TREKKER TRACTOR LLC, 12601 WEST OKEECHOBEE ROAD, HIALEAH GARDENS, FL 33018
J21000474894 ACTIVE 2021 001289 CA 01 MIAMI DADE CO 2021-08-03 2026-09-20 $34,881.52 WHEEL EQUIPMENT LEASING LLC DBA, YES LEASING, 278 NW 37TH ST. 2ND FLOOR, MIAMI, FLORIDA 33121

Documents

Name Date
ANNUAL REPORT 2024-04-03
REINSTATEMENT 2023-01-30
REINSTATEMENT 2021-10-19
REINSTATEMENT 2020-10-24
Reg. Agent Change 2019-12-09
AMENDED ANNUAL REPORT 2019-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-08-31
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 431-5342
Add Date:
2017-01-02
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State