Search icon

APACO ELECTRONICS, INC.

Company Details

Entity Name: APACO ELECTRONICS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Nov 1998 (26 years ago)
Document Number: P98000098784
FEI/EIN Number 593543608
Address: 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL, 32809
Mail Address: 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APACO ELECTRONICS, INC. DEFINED BENEFIT PLAN 2009 593543608 2010-10-01 APACO ELECTRONICS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 423400
Sponsor’s telephone number 4078341228
Plan sponsor’s address 735 INDUSTRY ROAD, SUITE 117, LONGWOOD, FL, 327503603

Plan administrator’s name and address

Administrator’s EIN 593543608
Plan administrator’s name APACO ELECTRONICS, INC.
Plan administrator’s address 735 INDUSTRY ROAD, SUITE 117, LONGWOOD, FL, 327503603
Administrator’s telephone number 4078341228

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing JULIE BURGESS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONSTANTINO Elizabeth L Agent 6433 PINECASTLE BLVD, ORLANDO, FL, 32809

Director

Name Role Address
CONSTANTINO Elizabeth L Director 6433 PINECASTLE BLVD, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-03-24 CONSTANTINO, Elizabeth L No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-04 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2009-04-04 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-04 6433 PINECASTLE BLVD, UNIT 2, ORLANDO, FL 32809 No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State