![Florida Division of Corporations](/Content/images/logo.png)
Detail by Entity Name
Florida Profit Corporation
APL LOGISTICS FREIGHT SYSTEMS, INC.
Filing Information
480433
59-1602627
07/03/1975
FL
ACTIVE
REVOCATION OF VOLUNTARY DISSOLUT
08/02/2024
NONE
Principal Address
Changed: 04/29/2024
14350 North 87th St. STE 350
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Changed: 04/29/2024
Mailing Address
Changed: 04/29/2024
14350 North 87th St. STE 350
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Changed: 04/29/2024
Registered Agent Name & Address
United States Corporation Company
Name Changed: 02/01/2023
Address Changed: 04/30/2004
1201 HAYES ST
STE. 105
TALLAHASSEE, FL 32301
STE. 105
TALLAHASSEE, FL 32301
Name Changed: 02/01/2023
Address Changed: 04/30/2004
Officer/Director Detail
Name & Address
Title Treasurer
Harrelson, Brian
Title SECRETARY, DIRECTOR, VICE PRESIDENT
Glauber, David A
Title PRESIDENT, DIRECTOR
Barros, Fabio Duque
Title DIRECTOR
Denton, Gregory
Title Treasurer
Harrelson, Brian
14350 North 87th St. STE 350
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Title SECRETARY, DIRECTOR, VICE PRESIDENT
Glauber, David A
14350 North 87th St. STE 350
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Title PRESIDENT, DIRECTOR
Barros, Fabio Duque
14350 North 87th St. STE 350
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Title DIRECTOR
Denton, Gregory
14350 North 87th St. STE 350
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 02/01/2023 |
2024 | 04/29/2024 |
Document Images