Search icon

APHEC INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: APHEC INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
PIERRE ANNA R President 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953
DEGRAFF HEROLD W Vice Chairman 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 Secretary 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 Treasurer 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
PIERRE ANNA L Agent 1512 SW HUNNICUT AVE, Port Saint Lucie, FL, 34953
PIERRE ANNA R Chief Executive Officer 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 -
CHANGE OF MAILING ADDRESS 2024-03-11 1512 SW HUNNICUT AVE, Port Saint Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1512 SW HUNNICUT AVE, Port Saint Lucie, FL 34953 -
AMENDMENT AND NAME CHANGE 2000-04-10 APHEC INTERNATIONAL, INC. -

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 Apr 2025

Sources: Florida Department of State