Search icon

APM TERMINALS NORTH AMERICA, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
Lagaay, Wim Chief Executive Officer 9300 Arrowpoint Blvd., Charlotte, NC 28273

Vice President

Name Role Address
Jabbour, Peter Vice President 9300 Arrowpoint Blvd., Charlotte, NC 28273

Director

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

Secretary

Name Role Address
Jabbour, Peter Secretary 9300 Arrowpoint Blvd., Charlotte, NC 28273

General Counsel

Name Role Address
Jabbour, Peter General Counsel 9300 Arrowpoint Blvd., Charlotte, NC 28273

Events

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

Documents

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