Entity Name: | AMERICAN PLUMBING SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Jun 1989 (36 years ago) |
Document Number: | K95314 |
FEI/EIN Number | 65-0128258 |
Address: | 1871 N Lecanto Hwy, Lecanto, FL 34461 |
Mail Address: | 1871 N Lecanto Hwy, Lecanto, FL 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERRICK COY | Agent | 1871 N Lecanto Hwy, Lecanto, FL 34461 |
Name | Role | Address |
---|---|---|
MERRICK, COY G | President | 1871 N Lecanto Hwy, Lecanto, FL 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 1871 N Lecanto Hwy, Lecanto, FL 34461 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 1871 N Lecanto Hwy, Lecanto, FL 34461 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 1871 N Lecanto Hwy, Lecanto, FL 34461 | No data |
REGISTERED AGENT NAME CHANGED | 2009-06-24 | MERRICK COY | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State