Search icon

APEX TRANSMISSIONS, INC. - Florida Company Profile

Company Details

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

APEX TRANSMISSIONS, 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: 02 Jan 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: V04433
FEI/EIN Number 593097964

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

Address: 945 N. HWY. 17-92, LONGWOOD, FL, 32750
Mail Address: 945 N. HWY. 17-92, LONGWOOD, FL, 32750
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DLUTZ, WALTER President 708 FOXVALLEY DR., LONGWOOD, FL, 32779
DLUTZ GERALYN Vice President 708 FOX VALLEY DR., LONGWOOD, FL, 32779
DLUTZ GERALYN President 708 FOX VALLEY DR., LONGWOOD, FL, 32779
DLUTZ GERALYN M Agent 945 N. HWY. 17-92, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-19 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 DLUTZ, GERALYN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2012-10-23 - -
REINSTATEMENT 2012-10-22 - -
PENDING REINSTATEMENT 2012-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2017-12-14
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-22
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-09-04
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State