Search icon

AEP PRO SERV, INC.

Company Details

Entity Name: AEP PRO SERV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Nov 2000 (24 years ago)
Date of dissolution: 02 Aug 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Aug 2011 (14 years ago)
Document Number: F00000006639
FEI/EIN Number 311036996
Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215
Mail Address: 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215
Place of Formation: OHIO

CB

Name Role Address
MORRIS MICHAEL G CB 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

President

Name Role Address
SIGMON WILLIAM L President 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Director

Name Role Address
AKINS NICHOLAS K Director 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Treasurer

Name Role Address
ZEBULA CHARLES E Treasurer 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Vice President

Name Role Address
PYLE MARK A Vice President 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Secretary

Name Role Address
MILLER D G Secretary 1 RIVERSIDE PLAZA, COLUMBUS, OH, 43215

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-08-02 No data No data

Documents

Name Date
Withdrawal 2011-08-02
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-04-12
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-20
ANNUAL REPORT 2003-04-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State