Search icon

APS FULFILLMENT,INC. - Florida Company Profile

Company Details

Entity Name: APS FULFILLMENT,INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

APS FULFILLMENT,INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

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: 29 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: P12000058673
FEI/EIN Number 45-5617015

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

Address: 3526 Sw 30th Ave, Fort Lauderdale, FL 33312
Mail Address: 3526 SW 30th Ave, Fort Lauderdale, FL 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOMBARDI, JACK Chief Operating Officer 3526 Sw 30th Ave, Fort Lauderdale, FL 33312
CUCULLO, CARLO Chief Financial Officer 3526 SW 30th Ave, Fort Lauderdale, FL 33312
Steve Serle Agent 5820 N. Federal Highway, Boca Raton, FL 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 3526 Sw 30th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-01-20 3526 Sw 30th Ave, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 3526 Sw 30th Ave, Dania Beach, FL, FL 33312 -
CHANGE OF MAILING ADDRESS 2024-01-16 3526 Sw 30th Ave, Dania Beach, FL, FL 33312 -
AMENDMENT 2022-01-25 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 Steve Serle -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 5820 N. Federal Highway, Boca Raton, FL 33487 -
REINSTATEMENT 2019-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2014-12-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-28
Amendment 2022-01-25
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-21
AMENDED ANNUAL REPORT 2018-02-10

Date of last update: 22 Feb 2025

Sources: Florida Department of State