Entity Name: | APCOMPOWER INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 Dec 1990 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 21 Feb 2002 (23 years ago) |
Document Number: | P32359 |
FEI/EIN Number |
061310571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 58 Charles Steet, Cambridge, MA, 02141, US |
Address: | 3225 Pasadena Blvd, Pasadena, TX, 77503, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LOCKLEAR RICHARD J | Director | 3225 PASADENA BLVD, PASADENA, TX, 77503 |
LAUBE LAURIE | Director | 3225 Pasadena Blvd, Pasadena, TX, 77503 |
MALDONADO KAITLYN N | Secretary | 3225 PASADENA BLVD, PASADENA, TX, 77503 |
BEVER BRUCE B | Treasurer | 3225 PASADENA BLVD, PASADENA, TX, 77503 |
OWENS BRITTANY | Asst | 58 Charles Street, Cambridge, MA, 02141 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-01 | 3225 Pasadena Blvd, Pasadena, TX 77503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-16 | 3225 Pasadena Blvd, Pasadena, TX 77503 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-04 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-04 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
NAME CHANGE AMENDMENT | 2002-02-21 | APCOMPOWER INC. | - |
NAME CHANGE AMENDMENT | 2000-04-06 | INTEGRATED C-E SERVICES, INC. | - |
NAME CHANGE AMENDMENT | 1991-06-19 | ABB C-E SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State