Search icon

APFS & CPAS INC.

Company Details

Entity Name: APFS & CPAS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P02000015436
FEI/EIN Number 043695661
Address: 13340 W Colonial Dr, Suite 220, Winter Garden, FL, 34787, US
Mail Address: 13340 W Colonial Dr, Suite 220, Winter Garden, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BELLO LUIS Agent 13340 W COLONIAL DR, Winter Garden, FL, 34787

President

Name Role Address
BELLO LUIS President 13340 W Colonial Dr, Winter Garden, FL, 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063927 HUNTERS CREEK MECHANICAL SERVICES ACTIVE 2021-05-10 2026-12-31 No data 13340 W COLONIAL DR, STE 220, WINTER GARDEN, FL, 34787
G20000046453 ACTION PLUS FINANCIAL SERVICES ACTIVE 2020-04-28 2025-12-31 No data 13340 W. COLONIAL DR, SUITE 220, WINTER GARDEN, FL, 34787
G09026900635 ACTION PLUS FINANCIAL SERVICES EXPIRED 2009-01-26 2014-12-31 No data 22 E. STORY RD, WINTER GARDEN, FL, 34787
G08070900176 1 STOP REALTY SERVICES EXPIRED 2008-03-08 2013-12-31 No data 22 E STORY RD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-25 BELLO, LUIS No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 13340 W COLONIAL DR, STE 220, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 13340 W Colonial Dr, Suite 220, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2018-01-25 13340 W Colonial Dr, Suite 220, Winter Garden, FL 34787 No data

Documents

Name Date
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State