Search icon

ASAP OF FLORIDA INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASAP OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (2 years ago)
Document Number: F19000000892
FEI/EIN Number 832249871
Address: 214 JEFFERSON ST,, LAFAYETTE, LA, 70501, US
Mail Address: 214 JEFFERSON ST,, LAFAYETTE, LA, 70501, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PRITCHARD THOMAS Secretary 214 JEFFERSON ST, STE. 200, LAFAYETTE, LA, 70501
GRIMSTAD CARL Chief Executive Officer 214 JEFFERSON ST, STE. 200, LAFAYETTE, LA, 70501
YEGHYAZARIANS ARMEN Chief Financial Officer 214 JEFFERSON ST, STE. 200, LAFAYETTE, LA, 70501
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 214 JEFFERSON ST,, STE. 200, LAFAYETTE, LA 70501 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 214 JEFFERSON ST,, STE. 200, LAFAYETTE, LA 70501 -
REINSTATEMENT 2023-11-20 - -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-09-23 - -
NAME CHANGE AMENDMENT 2022-08-17 ASAP OF FLORIDA INC. -
REINSTATEMENT 2022-05-25 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000381614 ACTIVE 1000000998340 COLUMBIA 2024-06-11 2034-06-19 $ 2,462.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2024-04-25
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-11-22
REINSTATEMENT 2023-11-20
Amendment 2022-09-23
Name Change 2022-08-17
REINSTATEMENT 2022-05-25
Reg. Agent Change 2020-12-23
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-03-10

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State