Entity Name: | AFFORDABLE PERSONALIZED SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AFFORDABLE PERSONALIZED SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 26 Jan 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Dec 2005 (19 years ago) |
Document Number: | P04000015303 |
FEI/EIN Number |
562431326
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2160 58th Ave., # 238, VERO BEACH, FL, 32966, US |
Mail Address: | 2160 58th AVE ., # 238, VERO BEACH, FL, 32966, US |
ZIP code: | 32966 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIDDELL EUGENE K | President | 2160 58th AVE., # 238, VERO BEACH, FL, 32966 |
RIDDELL EUGENE K | Treasurer | 2160 58th AVE., # 238, VERO BEACH, FL, 32966 |
RIDDELL EUGENE K | Director | 2160 58th AVE., # 238, VERO BEACH, FL, 32966 |
RIDDELL DENISE S | Secretary | 2160 58th AVE., # 238, VERO BEACH, FL, 32966 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-18 | 2160 58th Ave., # 238, VERO BEACH, FL 32966 | - |
CHANGE OF MAILING ADDRESS | 2022-03-18 | 2160 58th Ave., # 238, VERO BEACH, FL 32966 | - |
AMENDMENT | 2005-12-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-17 |
ANNUAL REPORT | 2019-06-03 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-02-07 |
AMENDED ANNUAL REPORT | 2016-05-22 |
ANNUAL REPORT | 2016-01-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State