Search icon

APOLLO HEALTHCARE SERVICES, INC.

Company Details

Entity Name: APOLLO HEALTHCARE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Oct 1995 (29 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P95000078943
FEI/EIN Number 65-0616641
Address: 5940 FROND WAY, APOLLO BEACH, FL 33572
Mail Address: 5940 FROND WAY, APOLLO BEACH, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PYLE, TERRENCE F Agent 707 DEL WEBB BOULEVARD, SUN CITY CENTER, FL 33573

Director

Name Role Address
KEARNEY, KAREN E. Director 809 GOLF SEA BLVD #A4, APOLLO BEACH, FL 33572

President

Name Role Address
KEARNEY, KAREN E. President 809 GOLF SEA BLVD #A4, APOLLO BEACH, FL 33572

Secretary

Name Role Address
KEARNEY, KAREN E. Secretary 809 GOLF SEA BLVD #A4, APOLLO BEACH, FL 33572

Treasurer

Name Role Address
KEARNEY, KAREN E. Treasurer 809 GOLF SEA BLVD #A4, APOLLO BEACH, FL 33572

Vice President

Name Role Address
ASHLEY, CHRISTOPHER D. Vice President 4714 NEWBOURNE WAY, VALRICO, FL 33594

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-16 5940 FROND WAY, APOLLO BEACH, FL 33572 No data
CHANGE OF MAILING ADDRESS 1999-03-16 5940 FROND WAY, APOLLO BEACH, FL 33572 No data

Documents

Name Date
ANNUAL REPORT 2007-04-19
ANNUAL REPORT 2006-02-09
ANNUAL REPORT 2005-01-24
ANNUAL REPORT 2004-01-30
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-03-06
ANNUAL REPORT 2001-01-31
ANNUAL REPORT 2000-04-18
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State