Search icon

APOLLO SOUTH CORPORATION - Florida Company Profile

Company Details

Entity Name: APOLLO SOUTH CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO SOUTH CORPORATION 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: 21 Nov 1994 (30 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: P94000084741
FEI/EIN Number 650538817

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

Address: 7725 NW 128TH AVENUE, PARKLAND, FL, 33076
Mail Address: PO BOX 1376, BOCA RATON, FL, 33429
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMMONS LESLIE President 7725 NW 128TH AVENUE, PARKLAND, FL, 33076
BLODIG GREGORY J Agent 100 W CYPRESS CREEK RD, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-16 7725 NW 128TH AVENUE, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2001-04-24 7725 NW 128TH AVENUE, PARKLAND, FL 33076 -
REGISTERED AGENT NAME CHANGED 1997-04-18 BLODIG, GREGORY J -
REGISTERED AGENT ADDRESS CHANGED 1997-04-18 100 W CYPRESS CREEK RD, STE 700, FT LAUDERDALE, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2002-05-16
ANNUAL REPORT 2001-04-24
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-04-20
ANNUAL REPORT 1998-03-06
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-23
ANNUAL REPORT 1995-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State