Detail by Officer/Registered Agent Name
Florida Profit Corporation
SAPA TRANSMISSION, INC.
Filing Information
P03000040054
05-0566879
04/09/2003
FL
ACTIVE
AMENDMENT
03/17/2023
NONE
Principal Address
Changed: 01/30/2022
1428 SE 4 Ave
A101
Deerfield Beach, FL 33441
A101
Deerfield Beach, FL 33441
Changed: 01/30/2022
Mailing Address
Changed: 03/10/2024
51901 Shelby Parkway
Shelby Township, MI 48315
Shelby Township, MI 48315
Changed: 03/10/2024
Registered Agent Name & Address
BALTA, DENIZ
Name Changed: 09/01/2004
Address Changed: 01/18/2021
1428 SE 4th Ave
A101
Deerfield Beach, FL 33441
A101
Deerfield Beach, FL 33441
Name Changed: 09/01/2004
Address Changed: 01/18/2021
Officer/Director Detail
Name & Address
Title VP
APERRIBAY, IBON
Title President
APERRIBAY, JOKIN
Title VP
BALTA, DENIZ
Title Secretary
Gastaminza, Borja
Title Treasurer
Arbelaitz, Ibon Aperribay
Title VP
APERRIBAY, IBON
1428 SE 4th Ave
A101
Deerfield Beach, FL 33441
A101
Deerfield Beach, FL 33441
Title President
APERRIBAY, JOKIN
1428 SE 4th Ave
A101
Deerfield Beach, FL 33441
A101
Deerfield Beach, FL 33441
Title VP
BALTA, DENIZ
1428 SE 4th Ave
A101
Deerfield beach, FL 33441
A101
Deerfield beach, FL 33441
Title Secretary
Gastaminza, Borja
1428 SE 4th Ave
A101
Deerfield Beach, FL 33441
A101
Deerfield Beach, FL 33441
Title Treasurer
Arbelaitz, Ibon Aperribay
1428 SE 4th Ave
A101
Deerfield Beach, FL 33441
A101
Deerfield Beach, FL 33441
Annual Reports
Report Year | Filed Date |
2022 | 01/30/2022 |
2023 | 01/27/2023 |
2024 | 03/10/2024 |
Document Images