Search icon

A.P.P. GROUP INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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