Search icon

APEX FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: APEX FORT MYERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX FORT MYERS, 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: 17 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000079753
FEI/EIN Number 650614128

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

Address: 4226 FOWLER STREET, FORT MYERS, FL
Mail Address: 4226 FOWLER STREET, FORT MYERS, FL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORMOS CARLOS E President 1659 MERRIMACK COURT, FORT MYERS, FL, 33907
TORMOS CARLOS E Director 1659 MERRIMACK COURT, FORT MYERS, FL, 33907
ALLEN JAY S Secretary 1659 MERRIMACK COURT, FORT MYERS, FL, 33907
ALLEN JAY S Treasurer 1659 MERRIMACK COURT, FORT MYERS, FL, 33907
ALLEN JAY S Director 1659 MERRIMACK COURT, FORT MYERS, FL, 33907
ROARABAUGH ROBERT A Vice President 24000 RAMPART BLVD 180, PT CHARLOTTE, FL
ROARABAUGH ROBERT A Director 24000 RAMPART BLVD 180, PT CHARLOTTE, FL
HELDRETH SYLVIA E Agent 1633 S.E. 47TH TERRACE, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State