Entity Name: | APA SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 Aug 2001 (23 years ago) |
Date of dissolution: | 02 Feb 2015 (10 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Feb 2015 (10 years ago) |
Document Number: | P01000085052 |
FEI/EIN Number | 651138219 |
Address: | 6469 FOX GRAPE LANE, BRADENTON, FL, 34202-2026 |
Mail Address: | 6321 Porter Road, Suite 8, Sarasota, FL, 34240, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNYDER DONALD H | Agent | 5603 26TH ST. W., BRADENTON, FL, 34207 |
Name | Role | Address |
---|---|---|
BECKER ALVIN RAY J | Director | 6469 FOX GRAPE LANE, BRADENTON, FL, 342022026 |
Name | Role | Address |
---|---|---|
BECKER DEBRA | Secretary | 6469 FOX GRAPE LANE, BRADENTON, FL, 342022026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2015-02-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 6469 FOX GRAPE LANE, BRADENTON, FL 34202-2026 | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-08 | SNYDER, DONALD H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-02-08 | 5603 26TH ST. W., BRADENTON, FL 34207 | No data |
Name | Date |
---|---|
Voluntary Dissolution | 2015-02-02 |
ANNUAL REPORT | 2014-02-27 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-17 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-04-15 |
ANNUAL REPORT | 2008-03-07 |
ANNUAL REPORT | 2007-04-11 |
ANNUAL REPORT | 2006-02-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State