Entity Name: | AUTOMOTIVE PAINTERS SPECIALTY, 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: | 02 Dec 1996 (28 years ago) |
Branch of: | AUTOMOTIVE PAINTERS SPECIALTY, INC., ALABAMA (Company Number 000-109-486) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | F96000006240 |
FEI/EIN Number |
630923709
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3721 N PACE BLVD., PENSACOLA, FL, 32505 |
Mail Address: | 1000 E I-65 SERVICE RD, MOBILE, AL, 36617 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
File Florida Co. | Agent | 7021 University Blvd, Winter Park, FL, 32792 |
ENGLISH LEROY T | President | 329 HANNAH CHASE WAY, SATSUMA, AL, 36572 |
ENGLISH KATHY C | Vice President | 329 HANNAH CHASE WAY, SATSUMA, AL, 36572 |
VERNON ABBY E | Secretary | 3415 FOREST RIDGE COURT, SARALAND, AL, 36571 |
VERNON ABBY E | Treasurer | 3415 FOREST RIDGE COURT, SARALAND, AL, 36571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-28 | 7021 University Blvd, Winter Park, FL 32792 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-28 | File Florida Co. | - |
REINSTATEMENT | 2022-12-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2017-10-17 | - | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-17 | 3721 N PACE BLVD., PENSACOLA, FL 32505 | - |
CANCEL ADM DISS/REV | 2006-07-05 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-05 | 3721 N PACE BLVD., PENSACOLA, FL 32505 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-01 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-16 |
REINSTATEMENT | 2017-10-17 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State