Entity Name: | AMERICAS QUALITY PAINTING SERVICE INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Sep 2005 (19 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2018 (7 years ago) |
Document Number: | P05000125678 |
FEI/EIN Number | 203469405 |
Address: | 14010 Lake Yale Rd, Umatilla, FL, 32784, US |
Mail Address: | 14010 Lake Yale Rd, Umatilla, FL, 32784, US |
ZIP code: | 32784 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHAVEZ SILVIO M | Agent | 14010 Lake Yale Rd, Umatilla, FL, 32784 |
Name | Role | Address |
---|---|---|
CHAVEZ SILVIO M | President | 14010 Lake Yale Rd, Umatilla, FL, 32784 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-06-21 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-24 | 14010 Lake Yale Rd, Umatilla, FL 32784 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-24 | 14010 Lake Yale Rd, Umatilla, FL 32784 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-24 | 14010 Lake Yale Rd, Umatilla, FL 32784 | No data |
AMENDMENT | 2015-01-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-05-14 |
ANNUAL REPORT | 2019-04-23 |
Off/Dir Resignation | 2018-06-21 |
Amendment | 2018-06-21 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State