Search icon

APPLAUZI INTERNATIONAL CORPORATION

Company Details

Entity Name: APPLAUZI INTERNATIONAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 24 Jul 1997 (28 years ago)
Document Number: P97000064132
FEI/EIN Number 65-0769719
Address: 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655
Mail Address: 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
VILLALOBOS, JAVIER FERNANDO Agent 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655

President

Name Role Address
VILLALOBOS, JORGE ALBERTO President 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655

Vice President

Name Role Address
VILLALOBOS, JORGE ALBERTO Vice President 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655

Secretary

Name Role Address
VILLALOBOS, JORGE ALBERTO Secretary 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655

Treasurer

Name Role Address
VILLALOBOS, JORGE ALBERTO Treasurer 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655

DIRECTOR

Name Role Address
VILLALOBOS, JORGE ALBERTO DIRECTOR 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655
VILLALOBOS, LILIANA CARMEN DIRECTOR 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03204900011 AGUA CLARA INTERNATIONAL ACTIVE 2003-07-23 2028-12-31 No data 661 DEER CREEK HOLLOWS CIR, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-10 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655 No data
CHANGE OF PRINCIPAL ADDRESS 2024-09-30 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655 No data
CHANGE OF MAILING ADDRESS 2024-09-30 10732 DOC BRITTLE ST, NEW PORT RICHEY, FL 34655 No data
REGISTERED AGENT NAME CHANGED 2022-09-28 VILLALOBOS, JAVIER FERNANDO No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-01-17
AMENDED ANNUAL REPORT 2023-07-07
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-09-28
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State