Entity Name: | APG DISPLAYS USA INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
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: | 04 Apr 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Oct 2020 (4 years ago) |
Document Number: | F13000001482 |
FEI/EIN Number |
42-1774577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9436 Southridge Park Court, 600, Orlando, FL 32819 |
Mail Address: | 2880 Brighton Road, Suite 1, Oakville, ON L6H 5S3 CA |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
WEATHERHEAD, DAVID | Director | 2880 Brighton Road.; Suite 1, Oakville, ON L6H 5S3 CA |
WEATHERHEAD, DAVID | President | 2880 Brighton Road.; Suite 1, Oakville, ON L6H 5S3 CA |
Egatsi, Severin | Secretary | 2880 Brighton Road suite#1, Oakville, ON L6H 5S3 CA |
Egatsi, Severin | Treasurer | 2880 Brighton Road suite#1, Oakville, ON L6H 5S3 CA |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000021394 | PROJECTOR LAMP SOURCE - DIRECT | EXPIRED | 2016-02-29 | 2021-12-31 | - | 7685 CURRENCY DRIVE, ORLANDO, FL, 32809 |
G16000021393 | PLS - DIRECT | EXPIRED | 2016-02-29 | 2021-12-31 | - | 7685 CURRENCY DRIVE, ORLANDO, FL, 32809 |
G13000034444 | APG DISPLAYS | EXPIRED | 2013-04-10 | 2018-12-31 | - | 450 MATHESON BLVD. EAST, UNIT 70, MISSISSAUGA, ONTARIO, CANADA, ON, L4Z-1R5, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-07 | 9436 Southridge Park Court, 600, Orlando, FL 32819 | - |
REINSTATEMENT | 2020-10-09 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-28 | 9436 Southridge Park Court, 600, Orlando, FL 32819 | - |
REINSTATEMENT | 2019-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-07-12 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2018-07-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000125284 | ACTIVE | 1000000814057 | ORANGE | 2019-02-05 | 2039-02-20 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000125276 | ACTIVE | 1000000814056 | ORANGE | 2019-02-05 | 2039-02-20 | $ 49,728.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000037903 | ACTIVE | 1000000767436 | ORANGE | 2018-01-12 | 2038-01-31 | $ 594.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000474884 | ACTIVE | 1000000752582 | ORANGE | 2017-08-04 | 2037-08-16 | $ 3,532.17 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000338352 | TERMINATED | 1000000744868 | ORANGE | 2017-06-01 | 2037-06-14 | $ 1,842.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-04-10 |
ANNUAL REPORT | 2023-07-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-11 |
REINSTATEMENT | 2020-10-09 |
REINSTATEMENT | 2019-10-28 |
REINSTATEMENT | 2018-07-12 |
AMENDED ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2016-04-06 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State