Detail by Entity Name

Florida Profit Corporation

APG ELECTRIC, INC.

Filing Information
G75720 34-1412413 12/20/1983 FL ACTIVE AMENDMENT 12/10/2018 NONE
Principal Address
4825 140th Avenue North
Clearwater, FL 33762-3822

Changed: 02/26/2015
Mailing Address
4825 140th Avenue North
Clearwater, FL 33762-3822

Changed: 02/26/2015
Registered Agent Name & Address KAVULA, JOHN R
4825 140th Avenue North
Clearwater, FL 33762-3822

Name Changed: 02/28/2017

Address Changed: 02/26/2015
Officer/Director Detail Name & Address

Title CEOD

KAVULA, JOHN R
4825 140th Avenue North
Clearwater, FL 33762-3822

Title TD

GOULDER, HERBERT I
25550 Chagrin Blvd
Suite 204
Beachwood, OH 44122

Title SD

HEISER, LEONARD S
25550 Chagrin Blvd
Suite 204
Beachwood, OH 44122

Title COO

LIGHTNER, JEROLD B
4825 140th Avenue North
Clearwater, FL 33762-3822

Title PRESIDENT

HENLEY, MICHAEL D
4825 140th Avenue North
Clearwater, FL 33762-3822

Title EXECUTIVE VP

JOHNSON, CHRISTOPHER M
4825 140th Avenue North
Clearwater, FL 33762-3822

Title CFO

RODRIGUEZ, TRINA M
4825 140th Avenue North
Clearwater, FL 33762-3822

Title VP

MARTIATUS, ROLANDO
4825 140th Avenue North
Clearwater, FL 33762-3822

Title CIO

FOSTER, JUSTIN D
4825 140th Avenue North
Clearwater, FL 33762-3822

Title VP

TALLYN, STEPHEN A
4825 140th Avenue North
Clearwater, FL 33762-3822

Title VP

DOBBS, MICHAEL R
4825 140th Avenue North
Clearwater, FL 33762-3822

Title VP

LAVELLE, WILLIAM E
4825 140th Avenue North
Clearwater, FL 33762-3822

Title VP

WHITE, TIMOTHY M
4825 140th Avenue North
Clearwater, FL 33762-3822

Title VP

HENLEY, JONATHAN M
4825 140th Avenue North
Clearwater, FL 33762-3822

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 02/27/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
08/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
12/10/2018 -- Amendment View image in PDF format
03/29/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
11/10/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
02/20/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
03/22/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
07/01/2009 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/01/2008 -- ANNUAL REPORT View image in PDF format
01/25/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/23/2004 -- ANNUAL REPORT View image in PDF format
01/22/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- Amendment View image in PDF format
03/06/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
01/02/2001 -- Amendment View image in PDF format
02/24/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
01/31/1995 -- ANNUAL REPORT View image in PDF format