Entity Name: | AP&M ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2008 (16 years ago) |
Date of dissolution: | 02 Jan 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | F08000005288 |
FEI/EIN Number | 371576510 |
Address: | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426 |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NORTON JAMES J | Director | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426 |
BOLZAN DENIO R | Director | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
ANGELO FRAIOLI | Secretary | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
YOUNG GREGORY | President | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09009900089 | AP&M | EXPIRED | 2009-01-09 | 2014-12-31 | No data | 520 LAKE COOK ROAD, STE 375, DEERFIELD, IL, 60015 |
G09009900090 | AP&M FIELD SERVICES, INC. | EXPIRED | 2009-01-09 | 2014-12-31 | No data | 520 LAKE COOK ROAD, STE 375, DEERFIELD, IL, 60015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-01-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-01-02 | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 | No data |
REGISTERED AGENT CHANGED | 2018-01-02 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-19 | 1811 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 | No data |
Name | Date |
---|---|
Withdrawal | 2018-01-02 |
ANNUAL REPORT | 2017-01-18 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-19 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State