Search icon

A-PLUS REPAIR SERVICE, INC.

Company Details

Entity Name: A-PLUS REPAIR SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Aug 2020 (4 years ago)
Document Number: P03000116580
FEI/EIN Number 743106483
Address: 4272 Praire View Dr N, SARASOTA, FL, 34232, US
Mail Address: P.O. BOX 5774, SARASOTA, FL, 34277
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
KUIKEN LYNN C Agent 1251 S TAMIAMI TR, SARASOTA, FL, 34239

Director

Name Role Address
KEYWORTH MICHAEL C Director 4272 Praire View Dr N, SARASOTA, FL, 34232

President

Name Role Address
KEYWORTH MICHAEL C President 4272 Praire View Dr N, SARASOTA, FL, 34232

Secretary

Name Role Address
KEYWORTH MICHAEL C Secretary 4272 Praire View Dr N, SARASOTA, FL, 34232

Treasurer

Name Role Address
KEYWORTH MICHAEL C Treasurer 4272 Praire View Dr N, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-08-13 1251 S TAMIAMI TR, SARASOTA, FL 34239 No data
REINSTATEMENT 2020-08-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-13 KUIKEN, LYNN CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 4272 Praire View Dr N, SARASOTA, FL 34232 No data
PENDING REINSTATEMENT 2012-03-20 No data No data
CHANGE OF MAILING ADDRESS 2012-03-19 4272 Praire View Dr N, SARASOTA, FL 34232 No data
REINSTATEMENT 2012-03-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-29
REINSTATEMENT 2020-08-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State