Search icon

A.P.S., INC. OF FLORIDA - Florida Company Profile

Company Details

Entity Name: A.P.S., INC. OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jan 1970 (55 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: 823978
FEI/EIN Number 741653270

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15710 JFK BLVD., SUITE 700, HOUSTON, TX, 77032-2347, US
Mail Address: 15710 JFK BLVD., SUITE 700, HOUSTON, TX, 77032-2347, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WHYTE BETTIMA President 15710 JFK BLVD, SUITE 700, HOUSTON, TX, 77032
HARBOUR DAIC Secretary 15710 JFK BLVD., SUITE 700, HOUSTON, TX
ROOF BECKY Chief Financial Officer 15710 JFK BLVD, STE 700, HOUSTON, TX
CT CORPORATION SYSTEM Agent 1200 PINE ISLAND RD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1995-04-25 15710 JFK BLVD., SUITE 700, HOUSTON, TX 77032-2347 -
CHANGE OF MAILING ADDRESS 1995-04-25 15710 JFK BLVD., SUITE 700, HOUSTON, TX 77032-2347 -
REGISTERED AGENT ADDRESS CHANGED 1993-04-15 1200 PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1993-04-15 CT CORPORATION SYSTEM -
EVENT CONVERTED TO NOTES 1981-06-05 - -
AMENDMENT 1976-10-05 - -
NAME CHANGE AMENDMENT 1970-11-23 A.P.S., INC. OF FLORIDA -
AMENDMENT 1970-06-15 - -
NAME CHANGE AMENDMENT 1970-02-12 A.P.S. DISTRIBUTION, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000934755 TERMINATED 1000000311149 LEON 2012-12-03 2032-12-05 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 1999-05-06
ANNUAL REPORT 1998-04-15
ANNUAL REPORT 1997-01-28
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State