Active
Updated 3/27/2025 3:22:03 PM

Apl Logistics International Services, Ltd.

Apl Logistics International Services, Ltd. is a Stock Corporation located in Scottsdale, AZ. Established on December 31, 2014, this corporation is officially registered under the document number 3740266 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 14350 North 87th Street, Suite 350, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Apl Logistics International Services, Ltd.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3740266
Date Filed December 31, 2014
Company Age 10 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Apl Logistics International Services, Ltd. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

14350 North 87th Street, Suite 350
Scottsdale, AZ 85260

Mailing Address

14350 North 87th Street, Suite 350
Scottsdale, AZ 85260

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/10/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/22/2023
Effective Date
Description

Principal Address 1
From: 17600 N Perimiter Drive Suite 150
To: 14350 North 87th Street

Principal Address 2
From:
To: Suite 350

Principal Postal Code
From: 85255
To: 85260

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/9/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 12/31/2014
Effective Date
Description

Document Images