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. |
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 |
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 |
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 | - | - |
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