Search icon

APPLIANCE SERVICE & REPAIR, INC.

Company Details

Entity Name: APPLIANCE SERVICE & REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jan 2023 (2 years ago)
Document Number: P05000100517
FEI/EIN Number 203164055
Address: 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761, US
Mail Address: 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON GARTH Agent 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761

President

Name Role Address
JOHNSON GARTH President 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761

Vice President

Name Role Address
JOHNSON JAVON S Vice President 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035329 ASR SERVICES ACTIVE 2023-03-17 2028-12-31 No data 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761
G23000019839 ASR SERVICES ACTIVE 2023-02-10 2028-12-31 No data 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761
G23000009969 ASR SERVICES ACTIVE 2023-01-22 2028-12-31 No data 1871 MAJESTIC ELM BLVD, OCOEE, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-10 1871 MAJESTIC ELM BLVD, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 1871 MAJESTIC ELM BLVD, OCOEE, FL 34761 No data
AMENDMENT 2023-01-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-08 1871 MAJESTIC ELM BLVD, OCOEE, FL 34761 No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2023-02-16
Amendment 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State