Search icon

APG DISPLAYS USA INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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