General Information

A.p.i. Inc. Of Minnesota


Address 1100 Old Highway 8 NW
New Brighton
MN, 55112
Form date May 5, 1977
Type Foreign Corporation
ID 19871063889
Status Good Standing
Agent organisation name The Corporation Company
Agent address 7700 E Arapahoe Rd Ste 220
Centennial
CO, 80112-1268

last updated:

Description
We managed to establish that A.p.i. Inc. Of Minnesota is officially a foreign corporation based in the city of New Brighton. The company can be reached at: 1100 Old Highway 8 Nw, New Brighton, 55112 (coordinates: 45.067624, -93.1941033). A.p.i. Inc. Of Minnesota has been subject to the Colorado SoS jurisdiction since 05/05/1977, which is its incorporation date, operating under identification no 19871063889. The Corporation Company, the registered agent, can be found at 7700 E Arapahoe Rd Ste 220 at 7700 E Arapahoe Rd Ste 220, 80112-1268, Centennial, CO. The earliest document filed to the Secretary of State was "Application for Authority" obtained on 1977-05-05. Other filings cover: "Amendment" obtained on 1987-08-31, "Statement of Older Periodic Report" (1990-12-13), "Statement of Older Periodic Report" (1992-12-19) and more - to be found below. Additional enterprises in the proximity include: Dba Rmis, Gagnon, Inc., Frattalone Companies, Inc., Premier Biotech, Inc., Smarte Carte, Inc..
Company transactions
Received date Transaction ID Description Comment
1977-05-05
19871063889 Application for Authority A.P.I. INC. OF MINNESOTA
1987-08-31
19871740431 Amendment CHANGE RORA
1990-12-13
19851015303 Statement of Older Periodic Report CR85 - 04/24/85 - 8515303
1992-12-19
19871019841 Statement of Older Periodic Report CR87 - 04/27/87 - 8719841
1993-08-31
19931090188 Statement of Older Periodic Report CORP REPORT
1993-09-01
19931094311 Amendment CHANGE RORA
1994-12-16
19891047824 Statement of Older Periodic Report CR89 - 04/24/89 - 891047824
1995-10-11
19951125584 Statement of Older Periodic Report CORP REPORT
1996-12-14
19911039783 Statement of Older Periodic Report CR91 - 05/28/91 - 911039783
1997-07-29
19971119885 Statement of Older Periodic Report PERIODIC REPORT
1999-06-23
19991119153 Statement of Older Periodic Report PERIODIC REPORT
2001-07-23
20011145136 Statement of Older Periodic Report CORP REPORT
2002-08-19
20021229550 Statement of Older Periodic Report CORP REPORT
2003-07-30
20031243825 Statement of Older Periodic Report CORP REPORT
2004-07-20
20041254402 File Report
2005-05-27
20051213034 File Report
2006-05-22
20061203417 File Report
2006-11-17
Filing Officer Correction Registered agent's street address augmented to include the suite number
2007-07-13
20071323351 File Report
2008-07-08
20081365951 File Report
2009-05-27
20091288570 File Report Change of Entity Address
2010-05-20
20101291493 File Report
2011-05-17
20111289077 File Report Change of Entity Address
2012-07-11
20121378583 File Report
2013-06-06
20131339750 File Report Removed entity mailing address; / Change of Registered Agent Address
2014-05-30
20141341596 File Report
2015-06-02
20151370755 File Report
2016-05-28
20161376184 File Report
2016-09-16
20161624475 Statement of Change Changing the Registered Agent Information Registered agent address changed; Document lists all affected entities.
2017-06-15
20171446497 File Report