Entity Name: | APAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Dec 2010 (14 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P10000100955 |
FEI/EIN Number | 453997718 |
Address: | 3269 DOCTORS LAKE DRIVE, ORANGE PARK, FL, 32073, US |
Mail Address: | 3269 Doctors Lake Drive, Orange Park, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McIntyre Garry C | Agent | 3269 Doctors Lake Drive, Orange Prk, FL, 32073 |
Name | Role | Address |
---|---|---|
MCINTYRE GARRY C | President | 3269 DOCTOR'S LAKE DRIVE, ORANGE PARK, FL, 32073 |
Name | Role | Address |
---|---|---|
KRONQUIST KARL L | Vice President | 131 PALMER STREET, ST AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-03-20 | 3269 DOCTORS LAKE DRIVE, ORANGE PARK, FL 32073 | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-20 | McIntyre, Garry C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-20 | 3269 Doctors Lake Drive, Orange Prk, FL 32073 | No data |
REINSTATEMENT | 2015-04-15 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-26 |
REINSTATEMENT | 2015-04-15 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-04-11 |
Domestic Profit | 2010-12-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State