Entity Name: | APHONEX CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 03 Feb 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P16000011394 |
FEI/EIN Number | 81-1265756 |
Address: | 499 N State Road 434, Altamonte Springs, FL, 32714, US |
Mail Address: | P. O. Box 160247, Altamonte Springs, FL, 32716, US |
ZIP code: | 32714 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTERO NEFTALY | Agent | 499 N State Road 434, Altamonte Springs, FL, 32714 |
Name | Role | Address |
---|---|---|
MONTERO NEFTALY | President | 1000 W. PALM DR, HOMESTEAD, FL, 33034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 499 N State Road 434, Suite 2069, Altamonte Springs, FL 32714 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 499 N State Road 434, Suite 2069, Altamonte Springs, FL 32714 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-26 | 499 N State Road 434, Suite 2069, Altamonte Springs, FL 32714 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000184743 | ACTIVE | 1000000864388 | DADE | 2020-03-17 | 2040-03-25 | $ 978.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-27 |
Domestic Profit | 2016-02-03 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State