Company Details
Entity Name: |
APACHE PLASTICS, INC. |
Jurisdiction: |
FLORIDA |
Filing Type: |
Foreign Profit |
Status: |
Inactive
|
Date Filed: |
31 Dec 1975 (49 years ago)
|
Document Number: |
835691 |
FEI/EIN Number |
941704882 |
Address: |
2050 EAST FREMONT STREET, STOCKTON, CA, 95205 |
Mail Address: |
2050 EAST FREMONT STREET, STOCKTON, CA, 95205 |
Place of Formation: |
CALIFORNIA |
Secretary
Name |
Role |
Address |
HUSTON, BEATRICE L.
|
Secretary
|
1800 FOSHAY TOWER, MINNEAPOLIS, MN
|
President
Name |
Role |
Address |
SCHRUM, ERVIN
|
President
|
2050 EAST FREMONT ST., STOCKTON, CA
|
Vice President
Name |
Role |
Address |
STODDARD, GERALD
|
Vice President
|
2050 EAST FREMONT ST., STOCKTON, CA
|
KOCUR, JOHN A.
|
Vice President
|
1800 FOSHAY TOWER, MINNEAPOLIS, MN
|
Director
Name |
Role |
Address |
PLANK, RAYMOND
|
Director
|
1800 FOSHAY TOWER, MINNEAPOLIS, MN
|
HUSTON, BEATRICE L.
|
Director
|
1800 FOSHAY TOWER, MINNEAPOLIS, MN
|
KOCUR, JOHN A.
|
Director
|
1800 FOSHAY TOWER, MINNEAPOLIS, MN
|
Treasurer
Name |
Role |
Address |
HANSON, CARL R.
|
Treasurer
|
1800 FOSHAY TOWER, MINNEAPOLIS, MN
|
Events
Event Type |
Filed Date |
Value |
Description |
WITHDRAWAL
|
1977-05-02
|
No data
|
No data
|
NAME CHANGE AMENDMENT
|
1976-08-13
|
APACHE PLASTICS, INC.
|
No data
|
Date of last update: 01 Feb 2025
Sources:
Florida Department of State