Search icon

AMERICAS PRODUCTS FLORIDA DISTRIBUTION CO.

Company Details

Entity Name: AMERICAS PRODUCTS FLORIDA DISTRIBUTION CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Oct 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Nov 2019 (5 years ago)
Document Number: P12000088079
FEI/EIN Number 46-1264656
Address: 1440 GEMINI BLVD., UNIT 4, ORLANDO, FL 32837
Mail Address: 1440 GEMINI BLVD., UNIT 4, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, MARIA J Agent 1440 GEMINI BLVD., UNIT 4, ORLANDO, FL 32837

PRESIDENT

Name Role Address
SUAREZ, MARIA JOVITA PRESIDENT 735 FLOWER FIELDS LANE, ORLANDO, FL 32824

VICE PRESIDENT

Name Role Address
GOMEZ, GILBERTO VICE PRESIDENT 735 FLOWER FIELDS LANE, ORLANDO, FL 32824

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000146044 APFD ACTIVE 2022-11-29 2027-12-31 No data 1440 GEMINI BLVD., SUITE 4, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-01 SUAREZ, MARIA J No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 1440 GEMINI BLVD., UNIT 4, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 1440 GEMINI BLVD., UNIT 4, ORLANDO, FL 32837 No data
CHANGE OF MAILING ADDRESS 2023-01-18 1440 GEMINI BLVD., UNIT 4, ORLANDO, FL 32837 No data
AMENDMENT 2019-11-06 No data No data
AMENDMENT 2019-10-30 No data No data
AMENDMENT 2015-09-21 No data No data
AMENDMENT 2012-11-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-23
Amendment 2019-11-06
Amendment 2019-10-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State