Search icon

AUTOMOBILE PROTECTION CORPORATION - APCO

Company Details

Entity Name: AUTOMOBILE PROTECTION CORPORATION - APCO
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 1994 (30 years ago)
Document Number: P94000058413
FEI/EIN Number 58-2133085
Address: 6010 Atlantic Boulevard, Norcross, GA 30071
Mail Address: 6010 Atlantic Boulevard, Norcross, GA 30071
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

Director

Name Role Address
Lee, John Director 6010 Atlantic Boulevard, Norcross, GA 30071
Haeffner, Robert Director 6010 Atlantic Boulevard, Norcross, GA 30071
Perrett, Michael Director 6010 Atlantic Boulevard, Norcross, GA 30071

President

Name Role Address
Lee, John President 6010 Atlantic Boulevard, Norcross, GA 30071

Secretary

Name Role Address
Lee, John Secretary 6010 Atlantic Boulevard, Norcross, GA 30071

Chief Financial Officer

Name Role Address
Haeffner, Robert Chief Financial Officer 6010 Atlantic Boulevard, Norcross, GA 30071

Treasurer

Name Role Address
Haeffner, Robert Treasurer 6010 Atlantic Boulevard, Norcross, GA 30071

Chief Executive Officer

Name Role Address
Wanderon, Tony Chief Executive Officer 6010 Atlantic Boulevard, Norcross, GA 30071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000018389 SYNERGY ADMINISTRATORS ACTIVE 2019-02-05 2029-12-31 No data 6010 ATLANTIC BOULEVARD, NORCROSS, GA, 30071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 6010 Atlantic Boulevard, Norcross, GA 30071 No data
CHANGE OF MAILING ADDRESS 2018-04-10 6010 Atlantic Boulevard, Norcross, GA 30071 No data
REGISTERED AGENT NAME CHANGED 2009-10-14 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State