Search icon

ASAP BILLING SOURCE, INC.

Company Details

Entity Name: ASAP BILLING SOURCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Oct 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: P01000102379
FEI/EIN Number 800034413
Address: 13445 Canopy Creek Dr, TAMPA, FL, 33625, US
Mail Address: 13445 Canopy Creek Dr, TAMPA, FL, 33625, US
ZIP code: 33625
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PAGAN MANUEL Agent 6544 GUNN HIGHWAY, TAMPA, FL, 33625

Director

Name Role Address
PEREZ MAYRA Director 6544 GUNN HIGHWAY, TAMPA, FL, 33625
PEREZ ARMANDO L Director 6544 GUNN HIGHWAY, TAMPA, FL, 33625

President

Name Role Address
Pagan Adrienne President 13445 Canopy Creek Dr, Tampa, FL, 33625

Treasurer

Name Role Address
Pagan Manuel Treasurer 13445 Canopy Creek Dr, Tampa, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014879 EMOTIVE MEDICAL SOLUTIONS ACTIVE 2020-01-31 2025-12-31 No data P.O. BOX 261376, TAMPA, FL, 33685
G00223900036 ASAP BILLING SOURCE ACTIVE 2000-08-11 2025-12-31 No data PO BOX 261376, TAMPA, FL, 33685-1376

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 13445 Canopy Creek Dr, TAMPA, FL 33625 No data
CHANGE OF MAILING ADDRESS 2024-04-06 13445 Canopy Creek Dr, TAMPA, FL 33625 No data
AMENDMENT 2020-11-30 No data No data
REGISTERED AGENT NAME CHANGED 2020-09-01 PAGAN, MANUEL No data
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 6544 GUNN HIGHWAY, TAMPA, FL 33625 No data

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-11
Amendment 2020-11-30
Reg. Agent Change 2020-09-01
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State