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 |
Name | Role | Address |
---|---|---|
CT Corporation System | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Name | Role | Address |
---|---|---|
LIST STEVEN | President | 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
See Benjamin J | Vice President | 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226 |
Name | Role | Address |
---|---|---|
King Christopher T | Director | 3600 PORT JACKSONVILLE PKWY, JACKSONVILLE, FL, 32226 |
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 |
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 |
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