Search icon

APEX SURVEILLANCE AND INVESTIGATIONS, INC.

Company Details

Entity Name: APEX SURVEILLANCE AND INVESTIGATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jun 1993 (32 years ago)
Document Number: S32387
FEI/EIN Number 59-3050398
Address: 700 SW 98 LANE, OCALA, FL 34476
Mail Address: 700 SW 98TH LN, OCALA, FL 34476-7612
ZIP code: 34476
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
JONES, MICHAEL W. Agent 700 SW 98 LANE, OCALA, FL 34476

Director

Name Role Address
JONES, MICHAEL W. Director 700 SW 98 LANE, OCALA, FL 34476
JONES, PHYLLIS A. Director 700 SW 98 LANE, OCALA, FL 34476

President

Name Role Address
JONES, MICHAEL W. President 700 SW 98 LANE, OCALA, FL 34476

Secretary

Name Role Address
JONES, PHYLLIS A. Secretary 700 SW 98 LANE, OCALA, FL 34476

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98275000125 APEX PROCESS SERVICE ACTIVE 1998-10-02 2028-12-31 No data P O BOX 703, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 700 SW 98 LANE, OCALA, FL 34476 No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 700 SW 98 LANE, OCALA, FL 34476 No data
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 700 SW 98 LANE, OCALA, FL 34476 No data
NAME CHANGE AMENDMENT 1993-06-16 APEX SURVEILLANCE AND INVESTIGATIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State