Search icon

APPLIED PSYCHOLOGICAL TECHNIQUES INC. - Florida Company Profile

Branch

Company Details

Entity Name: APPLIED PSYCHOLOGICAL TECHNIQUES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Aug 2000 (25 years ago)
Branch of: APPLIED PSYCHOLOGICAL TECHNIQUES INC., CONNECTICUT (Company Number 0508547)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: F00000004636
FEI/EIN Number 061415010

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

Address: 1576 Smugglers Cove, VERO BEACH, FL, 32963, US
Mail Address: 320 Post Road West, Westport, CT, 06880, US
ZIP code: 32963
County: Indian River
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
LUNDQUIST KATLEEN K President 1576 SMUGGLERS COVE, VERO BEACH, FL, 32963
LUNDQUIST KATLEEN K Treasurer 1576 SMUGGLERS COVE, VERO BEACH, FL, 32963
LUNDQUIST KATLEEN K Clerk 1576 SMUGGLERS COVE, VERO BEACH, FL, 32963
SCOTT JOHN C Vice President 1240 Mercer Trail, Greensboro, GA, 30642
SCOTT JOHN C Secretary 1240 Mercer Trail, Greensboro, GA, 30642
SCOTT JOHN C Director 1240 Mercer Trail, Greensboro, GA, 30642
Kelly R Martin Chief Financial Officer 320 Post Road West, Westport, CT, 06880
KELLY R MARTIN Agent 1576 Smugglers Cove, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 1576 Smugglers Cove, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2022-08-15 1576 Smugglers Cove, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2021-07-28 1576 Smugglers Cove, VERO BEACH, FL 32963 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 KELLY, R MARTIN -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
PENDING REINSTATEMENT 2012-10-17 - -
REINSTATEMENT 2012-10-16 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-07-28
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State