Search icon

ASAP SCREENS & SHUTTERS INC.

Company Details

Entity Name: ASAP SCREENS & SHUTTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Mar 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Apr 2014 (11 years ago)
Document Number: P04000049738
FEI/EIN Number 341988585
Address: 468 SE Nome Dr, Port St. Lucie, FL, 34984, US
Mail Address: 468 SE Nome Dr, Port St. Lucie, FL, 34984, US
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
MULFORD CHRISTOPHER L Agent 468 SE Nome Dr, Port St. Lucie, FL, 34984

President

Name Role Address
MULFORD CHRISTOPHER L President 468 SE Nome Dr, Port St. Lucie, FL, 34984

Vice President

Name Role Address
Mulford Diana L Vice President 468 SE Nome Dr, Port St. Lucie, FL, 34984

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102794 ASAP SCREENS & SHUTTERS INC. DBA ASAP RESCREENING INC. ACTIVE 2020-08-12 2025-12-31 No data 468 SE NOME DR, PORT ST. LUCIE, FL, 34984
G20000029968 ASAP RESCREENING INC ACTIVE 2020-03-09 2025-12-31 No data 468 SE NOME DR, PORT SAINT LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-10 468 SE Nome Dr, Port St. Lucie, FL 34984 No data
CHANGE OF MAILING ADDRESS 2020-05-10 468 SE Nome Dr, Port St. Lucie, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-10 468 SE Nome Dr, Port St. Lucie, FL 34984 No data
AMENDMENT AND NAME CHANGE 2014-04-29 ASAP SCREENS & SHUTTERS INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State