Search icon

APL LOGISTICS NORPACK, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: APL LOGISTICS NORPACK, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APL LOGISTICS NORPACK, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 1991 (34 years ago)
Date of dissolution: 20 Dec 2002 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2002 (22 years ago)
Document Number: S61273
FEI/EIN Number 593084527

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1301 RIVERPLACE BLVD, 1200, JACKSONVILLE, FL, 32207, US
Mail Address: TAX DEPT, 1111 BROADWAY, OAKLAND, CA, 94607, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of APL LOGISTICS NORPACK, INC., ILLINOIS CORP_56443096 ILLINOIS

Key Officers & Management

Name Role Address
METZLER RICHARD M President 1111 BROADWAY, OAKLAND, CA, 94607
GARDNER MICHAEL J Vice President 1111 BROADWAY, OAKLAND, CA, 94607
VILLALON WILLIAM Vice President 1111 BROADWAY, OAKLAND, CA, 94607
WEST NEAL E Treasurer 1111 BROADWAY, OAKLAND, CA, 94607
HASSE ANN F Secretary 1111 BROADWAY, OAKLAND, CA, 94607
CHARRON KENNETH M Assistant Secretary 1111 BROADWAY, OAKLAND, CA, 94607
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2002-12-20 - -
CHANGE OF MAILING ADDRESS 2002-05-02 1301 RIVERPLACE BLVD, 1200, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2001-04-05 APL LOGISTICS NORPACK, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 1301 RIVERPLACE BLVD, 1200, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 1994-04-05 THE PRENTICE-HALL CORPORATION SYSTEM INC. -
REGISTERED AGENT ADDRESS CHANGED 1994-04-05 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 1993-05-12 GATX LOGISTICS NORPACK, INC. -

Documents

Name Date
Voluntary Dissolution 2002-12-20
ANNUAL REPORT 2002-05-02
ANNUAL REPORT 2001-05-11
Name Change 2001-04-05
ANNUAL REPORT 2000-04-03
ANNUAL REPORT 1999-04-29
ANNUAL REPORT 1998-02-16
ANNUAL REPORT 1997-03-04
ANNUAL REPORT 1996-02-27
ANNUAL REPORT 1995-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State