Search icon

AMERICAN STANDARD PROPERTY INSPECTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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