Entity Name: | APM TERMINALS NORTH AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 10 Dec 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Apr 2017 (8 years ago) |
Document Number: | F15000005458 |
FEI/EIN Number | 22-3471729 |
Address: | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Mail Address: | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
Lagaay, Wim | Chief Executive Officer | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Name | Role | Address |
---|---|---|
Jabbour, Peter | Vice President | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Name | Role | Address |
---|---|---|
Lagaay, Wim | Director | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Craig, Jack | Director | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Bai, Hollund Kristian | Director | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Name | Role | Address |
---|---|---|
Jabbour, Peter | Secretary | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Name | Role | Address |
---|---|---|
Jabbour, Peter | General Counsel | 9300 Arrowpoint Blvd., Charlotte, NC 28273 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-21 | 9300 Arrowpoint Blvd., Charlotte, NC 28273 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-21 | 9300 Arrowpoint Blvd., Charlotte, NC 28273 | No data |
REINSTATEMENT | 2017-04-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-02-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-04-18 |
Reinstatement | 2017-04-20 |
Foreign Profit | 2015-12-10 |
Date of last update: 20 Jan 2025
Sources: Florida Department of State