Search icon

APGJ, INC.

Company Details

Entity Name: APGJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Oct 2024 (4 months ago)
Document Number: P05000065578
FEI/EIN Number 202788334
Address: 530 E. NOBLE AVENUE, WILLISTON, FL, 32696, US
Mail Address: 530 E. NOBLE AVENUE, WILLISTON, FL, 32696, US
ZIP code: 32696
County: Levy
Place of Formation: FLORIDA

Agent

Name Role Address
Wise Derrick K Agent 230 SE Hwy 41, WILLISTON, FL, 32696

President

Name Role Address
GEIGER GRAYSON S President 530 E. NOBLE AVENUE, WILLISTON, FL, 32696

Secretary

Name Role Address
GEIGER BRANDI Secretary 530 E. NOBLE AVENUE, WILLISTON, FL, 32696

Treasurer

Name Role Address
GEIGER BRANDI Treasurer 530 E. NOBLE AVENUE, WILLISTON, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131987 WILLISTON HOME FURNITURE ACTIVE 2024-10-28 2029-12-31 No data 530 E. NOBLE AVE, WILLISTON, FL, 32696

Events

Event Type Filed Date Value Description
AMENDMENT 2024-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-21 Wise, Derrick K No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 230 SE Hwy 41, WILLISTON, FL 32696 No data
CANCEL ADM DISS/REV 2010-04-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
AMENDMENT 2007-11-19 No data No data

Documents

Name Date
Amendment 2024-10-01
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-05-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State