Entity Name: | APEX SERVICES OF THE PALM BEACHES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 20 Sep 1991 (33 years ago) |
Date of dissolution: | 26 Sep 1997 (27 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (27 years ago) |
Document Number: | S81463 |
FEI/EIN Number | 65-0300848 |
Address: | 400-A N. FLAGLER AVE., #107, WEST PALM BEACH, FL 33401 |
Mail Address: | P OBOX 4517, TEQUESTA, FL 33469 |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GLENN, RICHARD W. | Agent | 2001 PALM BEACH LAKES BLVD., SUITE 200, WEST PALM BEACH, FL 33409 |
Name | Role | Address |
---|---|---|
SMITH, PETER J | Director | 234 PALMETTO COURT, JUPITER, FL |
SMITH, ALEXANDE H. | Director | 234 PALMETTO COURT, JUPITER, FL |
SMITH, ELAINE K. | Director | 234 PALMETTO COURT, JUPITER, FL |
Name | Role | Address |
---|---|---|
SMITH, PETER J | President | 234 PALMETTO COURT, JUPITER, FL |
SMITH, ELAINE K. | President | 234 PALMETTO COURT, JUPITER, FL |
Name | Role | Address |
---|---|---|
SMITH, ALEXANDE H. | Treasurer | 234 PALMETTO COURT, JUPITER, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1996-08-15 | 400-A N. FLAGLER AVE., #107, WEST PALM BEACH, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 1995-08-07 | 400-A N. FLAGLER AVE., #107, WEST PALM BEACH, FL 33401 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 1996-08-15 |
ANNUAL REPORT | 1995-08-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State