Search icon

APEX PRODUCTIONS, INC.

Company Details

Entity Name: APEX PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Jan 1995 (30 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Apr 1998 (27 years ago)
Document Number: P95000005896
FEI/EIN Number 593305559
Address: 4152 W. BLUE HERON BLVD., # 103, RIVIERA BEACH, FL, 33404, US
Mail Address: PO BOX 7764, JUPITER, FL, 33468
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WAIDE PAUL K Agent 4152 W. BLUE HERON BLVD, WEST PALM BEACH, FL, 33404

President

Name Role Address
COPE ANDREW President 4317 SAVANAH BAY PL., JUPITER, FL, 33458

Vice President

Name Role Address
WAIDE PAUL Vice President 4152 W. BLUE HERON BLVD., RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-11 WAIDE, PAUL K No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 4152 W. BLUE HERON BLVD, #103, WEST PALM BEACH, FL 33404 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 4152 W. BLUE HERON BLVD., # 103, RIVIERA BEACH, FL 33404 No data
CORPORATE MERGER 1998-04-10 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000017833
CHANGE OF MAILING ADDRESS 1996-08-06 4152 W. BLUE HERON BLVD., # 103, RIVIERA BEACH, FL 33404 No data
NAME CHANGE AMENDMENT 1996-08-05 APEX PRODUCTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4732117105 2020-04-13 0455 PPP 4152 W. Blue Heron Blvd #103, RIVIERA BEACH, FL, 33404-4806
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43972
Loan Approval Amount (current) 44000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVIERA BEACH, PALM BEACH, FL, 33404-4806
Project Congressional District FL-21
Number of Employees 2
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44444.89
Forgiveness Paid Date 2021-05-04
5420838405 2021-02-08 0455 PPS 4152 W Blue Heron Blvd Ste 103, Riviera Beach, FL, 33404-4858
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43972
Loan Approval Amount (current) 43972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33404-4858
Project Congressional District FL-21
Number of Employees 2
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44379.96
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State