Entity Name: | ASAP OF FLORIDA 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 Feb 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2023 (a year ago) |
Document Number: | F19000000892 |
FEI/EIN Number |
832249871
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 214 JEFFERSON ST,, LAFAYETTE, LA, 70501, US |
Mail Address: | 214 JEFFERSON ST,, LAFAYETTE, LA, 70501, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PRITCHARD THOMAS | Secretary | 214 JEFFERSON ST, STE. 200, LAFAYETTE, LA, 70501 |
YEGHYAZARIANS ARMEN | Chief Financial Officer | 214 JEFFERSON ST, STE. 200, LAFAYETTE, LA, 70501 |
GRIMSTAD CARL | Chief Executive Officer | 214 JEFFERSON ST, STE. 200, LAFAYETTE, LA, 70501 |
CORPORATION SERVICE COMPANY | Agent | - |
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 | - | - |
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 |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State