Search icon

APHEC INTERNATIONAL, INC.

Company Details

Entity Name: APHEC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Feb 1996 (29 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Apr 2000 (25 years ago)
Document Number: N96000000826
FEI/EIN Number 650645367
Address: 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953, US
Mail Address: 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE ANNA L Agent 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Chief Executive Officer

Name Role Address
PIERRE ANNA R Chief Executive Officer 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

President

Name Role Address
PIERRE ANNA R President 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Chairman

Name Role Address
Pierre Rene Chairman 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Director

Name Role Address
Pierre Rene Director 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953
DEGRAFF HEROLD W Director 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953
Lochard-Lubin Marie R Director 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953
WEST DON B Director 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953
Jose Juna R Director 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Vice Chairman

Name Role Address
DEGRAFF HEROLD W Vice Chairman 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Secretary

Name Role Address
Lochard-Lubin Marie R Secretary 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Treasurer

Name Role Address
WEST DON B Treasurer 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 1512 SW HUNNICUT AVE, Port Saint Lucie, FL 34953 No data
CHANGE OF MAILING ADDRESS 2024-03-11 1512 SW HUNNICUT AVE, Port Saint Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1512 SW HUNNICUT AVE, Port Saint Lucie, FL 34953 No data
AMENDMENT AND NAME CHANGE 2000-04-10 APHEC INTERNATIONAL, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State