Entity Name: | A.P. FLOORING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Nov 2003 (21 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P03000140335 |
FEI/EIN Number | 200426167 |
Address: | 9407 EGRET COVE COURT, ORLANDO, FL, 32825 |
Mail Address: | 9407 EGRET COVE COURT, ORLANDO, FL, 32825 |
ZIP code: | 32825 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OYOLA BEATRIZ | Agent | 767 HUMMINGBIRD LN, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
SPINELLI RAQUEL | President | 9407 EGRET COVE COURT, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
RANDO JUAN P | Director | 9407 EGRET COVE COURT, ORLANDO, FL, 32825 |
DIAZ ALEXIS | Director | 2612 TOPSAIL HILL ST., ORLANDO, FL, 32828 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-12 | 767 HUMMINGBIRD LN, ORLANDO, FL 32825 | No data |
REGISTERED AGENT NAME CHANGED | 2004-05-17 | OYOLA, BEATRIZ | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-10-17 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-05-04 |
ANNUAL REPORT | 2008-04-29 |
ANNUAL REPORT | 2007-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State