Entity Name: | APRI GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Aug 2014 (10 years ago) |
Date of dissolution: | 11 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 11 Nov 2016 (8 years ago) |
Document Number: | P14000067866 |
FEI/EIN Number | 47-1641662 |
Address: | 4100 S. HOSPITAL DRIVE, SUITE 209, PLANTATION, FL, 33317 |
Mail Address: | 4100 S. HOSPITAL DRIVE, SUITE 209, PLANTATION, FL, 33317 |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APRI GROUP, INC., ALABAMA | 000-342-825 | ALABAMA |
Headquarter of | APRI GROUP, INC., NEW YORK | 4824354 | NEW YORK |
Headquarter of | APRI GROUP, INC., NEW YORK | 4727556 | NEW YORK |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1636250 | 4100 S. HOSPITAL DRIVE STE 209, PLANTATION, FL, 33317 | 4100 S. HOSPITAL DRIVE STE 209, PLANTATION, FL, 33317 | 212-724-2345 | |||||||||
|
Form type | D |
File number | 021-235674 |
Filing date | 2015-03-11 |
File | View File |
Name | Role | Address |
---|---|---|
Potter adam CEO | Agent | 4100 SOUTH HOSPITAL DRIVE, PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
POTTER ADAM W | Chief Executive Officer | PO BOX 1905, EAST HAMPTON, NY, 11937 |
Name | Role | Address |
---|---|---|
GOANOS LARRY | President | 4753 FROST LANE, DOYLESTOWN, PA, 18902 |
Name | Role | Address |
---|---|---|
SMITH TAYLOR | Executive Vice President | 1255 WARRINGTON ROAD, DEERFIELD, IL, 60015 |
DEPAUL JOE | Executive Vice President | 20 VALLEY VIEW TRL, SPARTA, NJ, 078711419 |
Name | Role | Address |
---|---|---|
BLUME ANNE | General Counsel | 2015 WEST SCHOOL, CHICAGO, IL, 60618 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-22 | Potter, adam, CEO | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-22 |
Domestic Profit | 2014-08-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State