Search icon

APEX FINANCIAL SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: APEX FINANCIAL SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX FINANCIAL SYSTEMS, 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: 08 May 1995 (30 years ago)
Date of dissolution: 10 Dec 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Dec 2024 (5 months ago)
Document Number: P95000037096
FEI/EIN Number 650591528

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

Address: 1061 W. OAKLAND PARK BLVD, 230, OAKLAND PARK, FL, 33311
Mail Address: 1061 W. OAKLAND PARK BLVD., 230, OAKLAND PARK, FL, 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEWART MAURICE President 3689 HUDSON LANE, BOYNTON BEACH, FL, 33436
STEWART JANET Secretary 3689 HUDSON LANE, BOYNTON BEACH, FL, 33436
STEWART MAURICE Agent 3689 HUDSON LANE, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-22 1061 W. OAKLAND PARK BLVD, 230, OAKLAND PARK, FL 33311 -
CHANGE OF MAILING ADDRESS 2009-04-22 1061 W. OAKLAND PARK BLVD, 230, OAKLAND PARK, FL 33311 -
REINSTATEMENT 2003-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REGISTERED AGENT ADDRESS CHANGED 2001-05-02 3689 HUDSON LANE, BOYNTON BEACH, FL 33436 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000178068 ACTIVE 1000000129093 BROWARD 2009-06-29 2030-02-16 $ 10,124.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J10000178076 ACTIVE 1000000129094 BROWARD 2009-06-29 2030-02-16 $ 621.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000100940 TERMINATED 1000000076108 45214 64 2008-03-25 2029-01-22 $ 7,448.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000339464 ACTIVE 1000000076108 45214 64 2008-03-25 2029-01-28 $ 7,448.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-10
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-02-04
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-27
ANNUAL REPORT 2004-02-03
REINSTATEMENT 2003-11-18
ANNUAL REPORT 2002-05-07
ANNUAL REPORT 2001-05-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State