Search icon

APOLLO GENERAL CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: APOLLO GENERAL CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APOLLO GENERAL CONTRACTING, 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: 19 Dec 1997 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P97000106680
FEI/EIN Number 593482549

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

Address: 12127 BETTY ANN DR, ORLANDO, FL, 32832, US
Mail Address: 12127 BETTY ANN DR, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOZINSKI STEVE President 12127 BETTY ANN DR, ORLANDO, FL, 32832
KOZINSKI STEVE Treasurer 12127 BETTY ANN DR, ORLANDO, FL, 32832
KOZINSKI STEVE Director 12127 BETTY ANN DR, ORLANDO, FL, 32832
NOLAN COLLEEN Secretary 12127 BETTY ANN DR, ORLANDO, FL, 32832
KOZINSKI STEVE Agent 12127 BETTY ANN DR, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2010-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-04-07 - -
CHANGE OF MAILING ADDRESS 2007-04-07 12127 BETTY ANN DR, ORLANDO, FL 32832 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CANCEL ADM DISS/REV 2004-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1999-07-20 12127 BETTY ANN DR, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 1999-07-20 12127 BETTY ANN DR, ORLANDO, FL 32832 -
REGISTERED AGENT NAME CHANGED 1998-04-13 KOZINSKI, STEVE -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000446482 TERMINATED 1000000998425 COLLIER 2024-07-01 2044-07-17 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12000583727 TERMINATED 1000000304037 ORANGE 2012-08-27 2032-09-05 $ 713.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2008-07-03
REINSTATEMENT 2007-04-07
REINSTATEMENT 2004-12-14
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-06-04
ANNUAL REPORT 2001-05-03
ANNUAL REPORT 2000-04-05
ANNUAL REPORT 1999-07-20
ANNUAL REPORT 1998-04-13
Domestic Profit 1997-12-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State