Search icon

APEX FINANCIAL GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: APEX FINANCIAL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 1993 (32 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P93000009880
FEI/EIN Number 593171223
Address: 213 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
Mail Address: 213 W. BLOOMINGDALE AVE., BRANDON, FL, 33511
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
887985
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000149990
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
2353747
State:
NEW YORK
Type:
Headquarter of
Company Number:
20031336862
State:
COLORADO
Type:
Headquarter of
Company Number:
0603164
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
415960
State:
IDAHO
Type:
Headquarter of
Company Number:
513562
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_60396051
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_64405071
State:
ILLINOIS

Key Officers & Management

Name Role Address
WILLIAMS ROY F President 801 WEST BLOOMINGDALE AVE, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-23 213 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2007-03-23 213 W. BLOOMINGDALE AVE., BRANDON, FL 33511 -
REINSTATEMENT 1995-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001183549 LAPSED 09-CA-003386 HILLSBOROUGH COUNTY CIR. CT. 2009-04-14 2014-04-30 $50,000.00 CINCINNATI INSURANCE COMPANY, 6200 S. GILMORE RD., FAIRFIELD, OH 45014

Documents

Name Date
Reg. Agent Resignation 2008-05-12
Reg. Agent Change 2007-09-06
Reg. Agent Resignation 2007-08-20
ANNUAL REPORT 2007-01-13
ANNUAL REPORT 2006-06-12
ANNUAL REPORT 2005-08-10
ANNUAL REPORT 2004-01-10
Reg. Agent Change 2003-06-16
ANNUAL REPORT 2003-01-14
ANNUAL REPORT 2002-01-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State