Search icon

ASSOCIATES PROTECTIVE SERVICES, INC.

Company Details

Entity Name: ASSOCIATES PROTECTIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 1989 (36 years ago)
Document Number: H97316
FEI/EIN Number 59-2652744
Address: 8530 SE Eaglewood Way, Hobe Sound, FL 33455
Mail Address: 8530 SE Eaglewood Way, Hobe Sound, FL 33455
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
STARR, MARK D Agent 1921 SW. Palm City Dr., A, Stuart, FL 34994

President

Name Role Address
STARR, MARK D President 1921 SW. Palm city Road, A Stuart, FL 34994

Director

Name Role Address
STARR, MARK D Director 1921 SW. Palm city Road, A Stuart, FL 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 8530 SE Eaglewood Way, Hobe Sound, FL 33455 No data
CHANGE OF MAILING ADDRESS 2024-11-01 8530 SE Eaglewood Way, Hobe Sound, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 1921 SW. Palm City Dr., A, Stuart, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2019-10-31 STARR, MARK D No data
REINSTATEMENT 1989-04-27 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER M. JOZEFYK VS REEMPLOYMENT ASSISTANCE APPEALS COMM., et al. 4D2012-2454 2012-07-06 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
12-5628

Parties

Name CHRISTOPHER M. JOZEFYK
Role Appellant
Status Active
Name ASSOCIATES PROTECTIVE SERVICES, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2012-12-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-10-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERT.COPY FROM AGENCY; FILED 7/9/12
On Behalf Of CHRISTOPHER M. JOZEFYK
Docket Date 2012-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-06
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2012-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOPHER M. JOZEFYK

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-10-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-28

Date of last update: 04 Feb 2025

Sources: Florida Department of State