Search icon

APOLLO 3D, INC.

Company Details

Entity Name: APOLLO 3D, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 1996 (28 years ago)
Date of dissolution: 15 Feb 1999 (26 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 1999 (26 years ago)
Document Number: P96000102748
FEI/EIN Number 593424749
Address: 7648 SOUTHLAND BLVD, SUITE 102, ORLANDO, FL, 32809
Mail Address: P.O. BOX 690276, ORLANDO, FL, 32869, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
EKE GRAHAM C Agent 7648 SOUTHLAND BLVD, ORLADNO, FL, 32809

President

Name Role Address
EKE GRAHAM C President 8803 SOUTHERN BREEZE DR, ORLANDO, FL, 32809
RAMSAY ROBERT A President 3852 SUTTON PLACE BLVD, #906, WINTER PARK, FL, 32792

Secretary

Name Role Address
EKE GRAHAM C Secretary 8803 SOUTHERN BREEZE DR, ORLANDO, FL, 32809

Treasurer

Name Role Address
EKE GRAHAM C Treasurer 8803 SOUTHERN BREEZE DR, ORLANDO, FL, 32809

Director

Name Role Address
EKE GRAHAM C Director 8803 SOUTHERN BREEZE DR, ORLANDO, FL, 32809
RAMSAY ROBERT A Director 3852 SUTTON PLACE BLVD, #906, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-02-15 No data No data
CHANGE OF MAILING ADDRESS 1998-03-17 7648 SOUTHLAND BLVD, SUITE 102, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 1997-04-04 EKE, GRAHAM C No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-04 7648 SOUTHLAND BLVD, SUITE 102, ORLADNO, FL 32809 No data

Documents

Name Date
Voluntary Dissolution 1999-02-15
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-04-04
Domestic Profit Articles 1996-12-20
DOCUMENTS PRIOR TO 1997 1996-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State