Search icon

APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, 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: 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 Oct 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2017 (8 years ago)
Document Number: F03356
FEI/EIN Number 592042072

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

Address: 14350 North 87th St. STE 350, Scottsdale, AZ, 85260, US
Mail Address: 14350 North 87th St. STE 350, Scottsdale, AZ, 85260, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., MISSISSIPPI 703019 MISSISSIPPI
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., MISSISSIPPI 1155828 MISSISSIPPI
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., ALABAMA 000-033-909 ALABAMA
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., NEW YORK 1734092 NEW YORK
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., MINNESOTA f198df98-b4d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., KENTUCKY 0345642 KENTUCKY
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., COLORADO 19931063144 COLORADO
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., CONNECTICUT 0549381 CONNECTICUT
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., CONNECTICUT 0830679 CONNECTICUT
Headquarter of APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC., ILLINOIS CORP_57346299 ILLINOIS

Key Officers & Management

Name Role Address
DENTON GREGORY P Director 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
Glauber David A Secretary 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
Barros Fabio D President 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
Harrelson Brian Treasurer 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
STEEN SAMUEL E Director 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 14350 North 87th St. STE 350, Scottsdale, AZ 85260 -
CHANGE OF MAILING ADDRESS 2024-04-29 14350 North 87th St. STE 350, Scottsdale, AZ 85260 -
REGISTERED AGENT NAME CHANGED 2022-04-05 The Prentice-Hall Corporation System, Inc. -
AMENDMENT 2017-01-12 - -
NAME CHANGE AMENDMENT 2001-04-05 APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1999-08-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CORPORATE MERGER 1996-12-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 500000011815
NAME CHANGE AMENDMENT 1993-05-11 GATX LOGISTICS, INC. -
NAME CHANGE AMENDMENT 1991-01-23 THE UNIT COMPANIES -
NAME CHANGE AMENDMENT 1990-11-13 THE UNIT COMPANIES, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
Amendment 2017-01-12
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State