Search icon

APS EAST COAST, INC. - Florida Company Profile

Company Details

Entity Name: APS EAST COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2001 (24 years ago)
Document Number: 839193
FEI/EIN Number 521095862

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

Address: 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US
Mail Address: 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Kachroo Vee Chief Executive Officer 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246
BROWN JACOB Chief Financial Officer 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246
Smith Gregory Director 66 Wellington St West, Toronto, ON, M5K1E
So George Director 66 Wellington St West, Toronto, ON, M5K1E
Perruzza Daniel Director 66 Wellington St West, Toronto, ON, M5K1E
Topolnytsky Laryssa Director 66 Wellington St West, Toronto, ON, M5K1E

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-29 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 10060 Skinner Lake Drive, 2nd Floor, JACKSONVILLE, FL 32246 -
REINSTATEMENT 2001-06-21 - -
NAME CHANGE AMENDMENT 2001-06-21 APS EAST COAST, INC. -
REGISTERED AGENT NAME CHANGED 2001-06-21 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2001-06-21 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-25 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000713769 TERMINATED 1000000485963 DUVAL 2013-04-03 2033-04-11 $ 46,064.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000824105 TERMINATED 1000000279562 DUVAL 2012-10-25 2032-11-07 $ 1,734.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State