Entity Name: | APEX ONE CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Jan 1999 (26 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P99000005711 |
FEI/EIN Number | 65-0883378 |
Mail Address: | 2528 N.W. 19TH PLACE, CAPE CORAL, FL 33993 |
Address: | 13180 N CLEVELAND AVE, SUITE 134, NORTH FORT MYERS, FL 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMM, KENNETH J | Agent | 2528 N.W. 19TH PLACE, CAPE CORAL, FL 33993 |
Name | Role | Address |
---|---|---|
GRIMM, KENNETH J | President | 2528 NW 19TH PLACE, CAPE CORAL, FL 33993 |
Name | Role | Address |
---|---|---|
GRIMM, KENNETH J | Treasurer | 2528 NW 19TH PLACE, CAPE CORAL, FL 33993 |
Name | Role | Address |
---|---|---|
GRIMM, KENNETH J | Director | 2528 NW 19TH PLACE, CAPE CORAL, FL 33993 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-02 | 13180 N CLEVELAND AVE, SUITE 134, NORTH FORT MYERS, FL 33903 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03000131062 | LAPSED | 015286SP | TWENTIETH JUDICIAL CIRCUIT | 2001-12-12 | 2008-04-08 | $711.50 | DONNA SANDERS DBA AMEICAN JUDGMENT RECOVERY AS ASSIGNEE, 15201 N. CLEVELAND AVE, PMB#167, FT. MYERS, FL 33903 |
Name | Date |
---|---|
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-24 |
ANNUAL REPORT | 2000-03-02 |
Domestic Profit | 1999-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State