Search icon

APG ENTERPRISES OF FLORIDA, INC.

Company Details

Entity Name: APG ENTERPRISES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: P17000025547
FEI/EIN Number 82-1041520
Mail Address: 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221
Address: 5851 Timuquana Rd, #104, Jacksonville, FL 32210
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Glover, Beverly A Agent 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221

Director

Name Role Address
Glover, Willie G Director 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221
Glover, Beverly A Director 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221

President

Name Role Address
Glover, Willie G President 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221
Glover, Beverly A President 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221

Treasurer

Name Role Address
Glover, Willie G Treasurer 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221

Vice President

Name Role Address
Glover, Beverly A Vice President 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221

Secretary

Name Role Address
Glover, Beverly A Secretary 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000025347 APG PROPERTY SOLUTIONS ACTIVE 2023-02-23 2028-12-31 No data 10601 WILD AZALEA CT, JACKSONVILLE, FL, 32221
G22000001507 FLORIDA MEDICAL OFFICE RENTALS ACTIVE 2022-01-04 2027-12-31 No data 5851 TIMUQUANA ROAD SUITE 104, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 10601 WILD AZALEA CT, JACKSONVILLE, FL 32221 No data
REINSTATEMENT 2021-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 5851 Timuquana Rd, #104, Jacksonville, FL 32210 No data
CHANGE OF MAILING ADDRESS 2021-02-03 5851 Timuquana Rd, #104, Jacksonville, FL 32210 No data
REGISTERED AGENT NAME CHANGED 2021-02-03 Glover, Beverly A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-02-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
Domestic Profit 2017-03-20

Date of last update: 18 Feb 2025

Sources: Florida Department of State