Search icon

APEX SUPPORT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APEX SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APEX SUPPORT SERVICES, 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: 30 Jul 1997 (28 years ago)
Date of dissolution: 20 Oct 2005 (20 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2005 (20 years ago)
Document Number: P97000066510
FEI/EIN Number 650781353

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

Address: 4451 NW GIMLET AVE., PORT SAINT LUCIE, FL, 34983
Mail Address: 4451 NW GIMLET AVE., PORT SAINT LUCIE, FL, 34983
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEALY TIMOTHY P Director 4451 NW GIMLET AVE., PORT SAINT LUCIE, FL, 34983
COTTER TIMOTHY JESQ Agent 599 9TH STREET NORTH, STE. 313, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2005-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 599 9TH STREET NORTH, STE. 313, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-30 4451 NW GIMLET AVE., PORT SAINT LUCIE, FL 34983 -
CHANGE OF MAILING ADDRESS 2002-04-30 4451 NW GIMLET AVE., PORT SAINT LUCIE, FL 34983 -
REGISTERED AGENT NAME CHANGED 1999-10-20 COTTER, TIMOTHY J, ESQ -

Documents

Name Date
Voluntary Dissolution 2005-10-20
ANNUAL REPORT 2005-01-18
Off/Dir Resignation 2004-08-26
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-04-30
ANNUAL REPORT 2001-04-19
ANNUAL REPORT 2000-01-24
ANNUAL REPORT 1999-10-20
ANNUAL REPORT 1998-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State