Entity Name: | APS EAST COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 27 Sep 1977 (47 years ago) |
Document Number: | 839193 |
FEI/EIN Number | 521095862 |
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Kachroo Vee | Chief Executive Officer | 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
BROWN JACOB | Chief Financial Officer | 10060 Skinner Lake Drive, JACKSONVILLE, FL, 32246 |
Name | Role | Address |
---|---|---|
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2001-06-21 | No data | No data |
NAME CHANGE AMENDMENT | 2001-06-21 | APS EAST COAST, INC. | No data |
REVOKED FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
REINSTATEMENT | 1996-10-25 | No data | No data |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | No data | No data |
Date of last update: 01 Feb 2025
Sources: Florida Department of State