A.P.I. SUPPLY COMPANY - Florida Company Profile
Branch
Entity Name: | A.P.I. SUPPLY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2009 (16 years ago) |
Branch of: | A.P.I. SUPPLY COMPANY, MINNESOTA (Company Number 1f49ded3-b6d4-e011-a886-001ec94ffe7f) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | F09000004756 |
FEI/EIN Number | 41-1532510 |
Address: | 700 E. Lake St., Suite 213, Wayzata, MN, 55391, US |
Mail Address: | 700 E. Lake St., Suite 213, Wayzata, MN, 55391, US |
Place of Formation: | MINNESOTA |
Name | Role | Address |
---|---|---|
Dyer Thomas B | Director | 700 E. Lake St., Wayzata, MN, 55391 |
Anderson Lee RSr. | Director | 700 E. Lake St., Wayzata, MN, 55391 |
Bates Vickie | Secretary | 700 E. Lake St., Wayzata, MN, 55391 |
- | Agent | - |
Anderson Lee R | President | 700 E. Lake St., Wayzata, MN, 55391 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-24 | 700 E. Lake St., Suite 213, Wayzata, MN 55391 | - |
CHANGE OF MAILING ADDRESS | 2021-04-24 | 700 E. Lake St., Suite 213, Wayzata, MN 55391 | - |
REINSTATEMENT | 2010-11-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-04-24 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-04-10 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State