Search icon

APL LOGISTICS PROPERTIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: APL LOGISTICS PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Apr 2001 (24 years ago)
Document Number: L10687
FEI/EIN Number 592966786
Address: 14350 North 87th St. STE 350, Scottsdale, AZ, 85260, US
Mail Address: 14350 North 87th St. STE 350, Scottsdale, AZ, 85260, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_71309835
State:
ILLINOIS

Key Officers & Management

Name Role Address
- Agent -
Glauber David A Secretary 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
Barros Fabio D President 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
Harrelson Brian Treasurer 14350 North 87th St. STE 350, Scottsdale, AZ, 85260
DENTON GREGORY P Director 14350 North 87th St. STE 350, Scottsdale, AZ, 85260

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 14350 North 87th St. STE 350, Scottsdale, AZ 85260 -
CHANGE OF MAILING ADDRESS 2024-04-29 14350 North 87th St. STE 350, Scottsdale, AZ 85260 -
NAME CHANGE AMENDMENT 2001-04-05 APL LOGISTICS PROPERTIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-13 1201 HAYES ST., STE. 105, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1993-05-12 GATX LOGISTICS PROPERTIES, INC. -
REGISTERED AGENT NAME CHANGED 1993-04-30 THE PRENTICE-HALL CORPORATION SYSTEM, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State