Search icon

AFFORDABLE PROPERTY SERVICES, INC.

Company Details

Entity Name: AFFORDABLE PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Aug 2000 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Dec 2017 (7 years ago)
Document Number: P00000080574
FEI/EIN Number 593672728
Address: 8312 Palma Vista Ln, TAMPA, FL, 33614, US
Mail Address: 8312 Palma Vista Ln, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARKS SUZANNE P Agent 8312 Palma Vista Ln, TAMPA, FL, 33614

President

Name Role Address
MARKS SUZANNE P President 8312 Palma Vista Ln, TAMPA, FL, 33614

Treasurer

Name Role Address
MARKS SUZANNE P Treasurer 8312 Palma Vista Ln, TAMPA, FL, 33614

Director

Name Role Address
MARKS SUZANNE P Director 8312 Palma Vista Ln, TAMPA, FL, 33614
MARKS JAMES P Director 8312 Palma Vista Ln, TAMPA, FL, 33614

Secretary

Name Role Address
MARKS JAMES P Secretary 8312 Palma Vista Ln, TAMPA, FL, 33614

Vice President

Name Role Address
MARKS JAMES P Vice President 8312 Palma Vista Ln, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042510 PRECISION HOME PROS EXPIRED 2019-04-03 2024-12-31 No data 8312 PALMA VISTA LN, TAMPA, FL, 33614
G19000042515 PRECISION HOME PROFESSIONALS EXPIRED 2019-04-03 2024-12-31 No data 8312 PALMA VISTA LN, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-10 8312 Palma Vista Ln, TAMPA, FL 33614 No data
CHANGE OF MAILING ADDRESS 2020-04-10 8312 Palma Vista Ln, TAMPA, FL 33614 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 8312 Palma Vista Ln, TAMPA, FL 33614 No data
NAME CHANGE AMENDMENT 2017-12-01 AFFORDABLE PROPERTY SERVICES, INC. No data
REGISTERED AGENT NAME CHANGED 2001-04-30 MARKS, SUZANNE P No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
Name Change 2017-12-01
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State