Detail by Officer/Registered Agent Name

Florida Profit Corporation

APL LOGISTICS WAREHOUSE MANAGEMENT SERVICES, INC.

Filing Information
F03356 59-2042072 10/27/1980 FL ACTIVE AMENDMENT 01/12/2017 NONE
Principal Address
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Changed: 04/29/2024
Mailing Address
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Changed: 04/29/2024
Registered Agent Name & Address The Prentice-Hall Corporation System, Inc.
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/05/2022

Address Changed: 08/09/1999
Officer/Director Detail Name & Address

Title DIRECTOR

DENTON, GREGORY P
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Title SECRETARY, VICE PRESIDENT

Glauber, David A
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Title PRESIDENT, DIRECTOR

Barros, Fabio Duque
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Title Treasurer

Harrelson, Brian
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Title DIRECTOR

STEEN, SAMUEL ERIC
14350 North 87th St. STE 350
Scottsdale, AZ 85260

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 02/01/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
06/09/2020 -- ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/20/2017 -- ANNUAL REPORT View image in PDF format
01/12/2017 -- Amendment View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
04/03/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
06/02/2011 -- ANNUAL REPORT View image in PDF format
04/25/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
05/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
06/03/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/05/2001 -- Name Change View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
08/09/1999 -- Reg. Agent Change View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
03/20/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
12/18/1996 -- MERGER SHEET View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format