Search icon

APHELION ORBITALS, INC. - Florida Company Profile

Company Details

Entity Name: APHELION ORBITALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APHELION ORBITALS, 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: 24 Feb 2017 (8 years ago)
Date of dissolution: 02 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Aug 2018 (7 years ago)
Document Number: P17000018416
FEI/EIN Number 82-0809063

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

Address: 540 39th Street, Union City, NJ, 07087, US
Mail Address: 540 39th Street, Union City, NJ, 07087, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAVIS MATTHEW B President 3433 JOE MURELL DR., TITUSVILLE, FL, 32780
HUANG SIHAO Vice President 350W 42ND STS, APT 42G, NEW YORK, NY, 10036
NAGY-PATTANTYUS DAVID A Vice President 11 LOW ROAD, HANOVER, NH, 03755
GIVANS CONNOR Vice President 2655 LEONARD RD, MARTINSVILLE, IN, 46151
TRAVIS MATTHEW B Agent 3433 JOE MURELL DR., TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000135199 APHELION, INC. EXPIRED 2017-12-11 2022-12-31 - 3433 JOE MURELL DR., TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 540 39th Street, Suite 40, Union City, NJ 07087 -
CHANGE OF MAILING ADDRESS 2018-03-12 540 39th Street, Suite 40, Union City, NJ 07087 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000748705 TERMINATED 1000000847965 COLUMBIA 2019-11-07 2029-11-13 $ 474.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2018-03-12
Domestic Profit 2017-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State