Search icon

APEX AUTOMOTIVE, INC. - Florida Company Profile

Company Details

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

APEX AUTOMOTIVE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Aug 1998 (27 years ago)
Document Number: P98000069556
FEI/EIN Number 061523599

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

Address: 2840 FIREHOUSE ROAD, DELAND, FL, 32720
Mail Address: 2840 FIREHOUSE ROAD, DELAND, FL, 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REESE MARK l Vice President 2840 firehouse rd, DELAND, FL, 32720
reese michael l President 2840 firehouse rd, DELAND, FL, 32720
REESE MICHAEL L Agent 2840 FIREHOUSE ROAD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 2840 FIREHOUSE ROAD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2019-03-11 2840 FIREHOUSE ROAD, DELAND, FL 32720 -
REGISTERED AGENT NAME CHANGED 2019-03-11 REESE, MICHAEL L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 2840 FIREHOUSE ROAD, DELAND, FL 32720 -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-25
Reg. Agent Change 2019-03-11
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State