Search icon

APR ENERGY SPAIN SLU, INCORPORATED

Company Details

Entity Name: APR ENERGY SPAIN SLU, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Jul 2013 (12 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: F13000003276
FEI/EIN Number 98-1140110
Address: Calle Ayala, 66, Madrid, Ma, 28001, ES
Mail Address: 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226, US

Agent

Name Role Address
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
LIST STEVEN President 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226

Vice President

Name Role Address
See Benjamin J Vice President 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226

Director

Name Role Address
King Christopher T Director 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079910 APR SPLEASCO EXPIRED 2013-08-12 2018-12-31 No data 3600 PORT JACKSONVILLE PARKWAY, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-03-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 Calle Ayala, 66, Madrid, Madrid 28001 ES No data
CHANGE OF MAILING ADDRESS 2014-04-21 Calle Ayala, 66, Madrid, Madrid 28001 ES No data
REGISTERED AGENT NAME CHANGED 2014-04-21 CT Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 1200 South Pine Island Road, Plantation, FL 33324 No data

Documents

Name Date
WITHDRAWAL 2017-03-21
ANNUAL REPORT 2016-05-02
AMENDED ANNUAL REPORT 2015-09-01
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-04-21
Foreign Profit 2013-07-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State