Search icon

APOLLO INSURANCE, INC. - Florida Company Profile

Company Details

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

APOLLO INSURANCE, 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: 06 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000066703
FEI/EIN Number 47-4767484

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

Address: 1750 sugar pine ave, KISSIMMEE, FL, 34758, US
Mail Address: 1750 sugar pine ave, KISSIMMEE, FL, 34758, US
ZIP code: 34758
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTEAGUDO RAUL President 1750 sugar pine ave, KISSIMMEE, FL, 34758
MONTEAGUDO RAUL Secretary 1750 sugar pine ave, KISSIMMEE, FL, 34758
MONTEAGUDO RAUL Agent 1750 sugar pine ave, KISSIMMEE, FL, 34758

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 1750 sugar pine ave, KISSIMMEE, FL 34758 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-23 1750 sugar pine ave, KISSIMMEE, FL 34758 -
CHANGE OF MAILING ADDRESS 2019-09-23 1750 sugar pine ave, KISSIMMEE, FL 34758 -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
Domestic Profit 2015-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State