Entity Name: | AMERICAN STANDARD PROPERTY INSPECTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AMERICAN STANDARD PROPERTY INSPECTORS, 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: | 06 May 2005 (20 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Feb 2015 (10 years ago) |
Document Number: | P05000067945 |
FEI/EIN Number |
050623015
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5830 NE 14th Way, Fort Lauderdale, FL, 33334, US |
Mail Address: | 5830 NE 14th Way, Fort Lauderdale, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HINES JONATHAN T | President | 5830 NE 14th Way, Fort Lauderdale, FL, 33334 |
HINES JONATHAN T | Agent | 5830 NE 14th Way, Fort Lauderdale, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5830 NE 14th Way, Fort Lauderdale, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-10 | 5830 NE 14th Way, Fort Lauderdale, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-01-10 | 5830 NE 14th Way, Fort Lauderdale, FL 33334 | - |
REINSTATEMENT | 2015-02-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-02-27 | HINES, JONATHAN T | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2013-01-29 | - | - |
REINSTATEMENT | 2013-01-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2007-10-21 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-02-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State