Search icon

APPROVED FIREPROOFING SERVICE, INC.

Company Details

Entity Name: APPROVED FIREPROOFING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 1970 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 May 1991 (34 years ago)
Document Number: 361167
FEI/EIN Number 59-1300488
Address: 14240 60 ST NORTH, CLEARWATER, FL 33760
Mail Address: 14240 60 ST NORTH, CLEARWATER, FL 33760
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2023 591300488 2024-10-07 APPROVED FIREPROOFING SERVICE 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2022 591300488 2023-10-02 APPROVED FIREPROOFING SERVICE 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2023-10-02
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2021 591300488 2022-06-16 APPROVED FIREPROOFING SERVICE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2020 591300488 2021-05-17 APPROVED FIREPROOFING SERVICE 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2021-05-17
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2019 591300488 2020-06-22 APPROVED FIREPROOFING SERVICE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2018 591300488 2019-06-05 APPROVED FIREPROOFING SERVICE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2017 591300488 2018-06-11 APPROVED FIREPROOFING SERVICE 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2018-06-11
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature
APPROVED FIREPROOFING SERVICE, INC. 401(K) RETIREMENT PLAN 2016 591300488 2017-07-10 APPROVED FIREPROOFING SERVICE 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 561790
Sponsor’s telephone number 7275397000
Plan sponsor’s address 14240 60TH STREET NORTH, UNIT B, CLEARWATER, FL, 33760

Signature of

Role Plan administrator
Date 2017-07-10
Name of individual signing PAUL KELLER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KELLER, PAUL E. Agent 3200 COVE CAY DR. 7F, CLEARWATER, FL 33760

President

Name Role Address
KELLER, PAUL E, Sr. President 14240 60th Street North, CLEARWATER, FL 33760

Vice President

Name Role Address
Keller, Paul E, Jr. Vice President 14240 60th Street North, Clearwater, FL 33760

Treasurer

Name Role Address
Keller, Betty L Treasurer 14240 60th Street North, Clearwater, FL 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059104 INDUSTRY SOLUTIONS CORPORATION ACTIVE 2023-05-10 2028-12-31 No data 14240 60TH STREET N, CLEARWATER, FL, 33760
G17000057888 SERVICE-TECH CORPORATION ACTIVE 2017-05-24 2027-12-31 No data 14240 N 60 ST, UNIT B, CLEARWATER, FL, 33760
G15000109965 SERVICE-TECH CLEANING EXPIRED 2015-10-28 2020-12-31 No data 14240 N 60 ST, UNIT B, CLEARWATER, FL, 34620

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 14240 60 ST NORTH, CLEARWATER, FL 33760 No data
CHANGE OF MAILING ADDRESS 2022-04-21 14240 60 ST NORTH, CLEARWATER, FL 33760 No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 3200 COVE CAY DR. 7F, CLEARWATER, FL 33760 No data
REINSTATEMENT 1991-05-20 No data No data
REGISTERED AGENT NAME CHANGED 1991-05-20 KELLER, PAUL E. No data
EVENT CONVERTED TO NOTES 1972-07-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000192714 TERMINATED 1000000986360 PINELLAS 2024-03-26 2044-04-03 $ 2,597.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000554469 TERMINATED 1000000970104 PINELLAS 2023-11-07 2033-11-15 $ 420.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-11

Date of last update: 06 Feb 2025

Sources: Florida Department of State