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