Search icon

APOPKA RETAIL PARTNERS, INC.

Company Details

Entity Name: APOPKA RETAIL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Jul 1996 (29 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P96000060070
FEI/EIN Number 65-0689818
Address: 200 PASADENA PLACE, ORLANDO, FL 32803
Mail Address: 200 PASADENA PLACE, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BRANDON, STEPHEN E Agent 200 PASADENA PLACE, ORLANDO, FL 32803

President

Name Role Address
BRANDON, W E President 200 PASADENA PLACE, ORLANDO, FL 32803

Director

Name Role Address
BRANDON, W E Director 200 PASADENA PLACE, ORLANDO, FL 32803
BRANDON, JEFFREY Director 5761 BIRD ROAD, MIAMI, FL 33155
BRANDON, STEPHEN E Director 200 PASADENA PLACE, ORLANDO, FL 32803

Vice President

Name Role Address
BRANDON, JEFFREY Vice President 5761 BIRD ROAD, MIAMI, FL 33155

Secretary

Name Role Address
BRANDON, STEPHEN E Secretary 200 PASADENA PLACE, ORLANDO, FL 32803

Treasurer

Name Role Address
BRANDON, STEPHEN E Treasurer 200 PASADENA PLACE, ORLANDO, FL 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-03-02 200 PASADENA PLACE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 1999-03-02 200 PASADENA PLACE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1999-03-02 200 PASADENA PLACE, ORLANDO, FL 32803 No data

Documents

Name Date
ANNUAL REPORT 2001-02-28
ANNUAL REPORT 2000-03-10
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-13
ANNUAL REPORT 1997-05-09
DOCUMENTS PRIOR TO 1997 1996-07-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State