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 |
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 |
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 | - | - |
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 |
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