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 |
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 |
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 |
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 | - |
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-12 |
Domestic Profit | 2017-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State