Entity Name: | A.P.P. GROUP 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: | 10 Nov 2008 (16 years ago) |
Branch of: | A.P.P. GROUP INC., NEW YORK (Company Number 3089906) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 14 Oct 2009 (16 years ago) |
Document Number: | F08000004846 |
FEI/EIN Number |
331100098
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 Wendell Ave., Pittsfield, MA, 01201, US |
Mail Address: | 1401 21st ST, Sacramento, CA, 95811, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
ELFASSY PATRICK | Director | 600 Chabanel West Street, Montreal, Qu, H2N 26 |
Golesic Tanya | President | 600 Chabanel West, Montreal, Qu, H2N2K |
Hochberg Benjamin | Secretary | 7901 4th St N, St. Petersburg, FL, 33702 |
Ward Collins | Treasurer | 7901 4th St N, St. Petersburg, FL, 33702 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000166642 | MACKAGE | ACTIVE | 2020-12-31 | 2025-12-31 | - | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, 10001 |
G20000166643 | SOIA & KYO | ACTIVE | 2020-12-31 | 2025-12-31 | - | 210 ELEVENTH AVENUE, SUITE 100, NEW YORK, NY, 10001 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 82 Wendell Ave., STE 100, Pittsfield, MA 01201 | - |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 82 Wendell Ave., STE 100, Pittsfield, MA 01201 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-11 | REGISTERED AGENTS INC | - |
CANCEL ADM DISS/REV | 2009-10-14 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-01-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-12 |
ANNUAL REPORT | 2015-04-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State