Search icon

AUTOMOTIVE PROFIT SOLUTIONS, INC.

Company Details

Entity Name: AUTOMOTIVE PROFIT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2006 (19 years ago)
Document Number: P06000051047
FEI/EIN Number 204686119
Address: 543 Post Oak Ct, The Villages, FL, 34762, US
Mail Address: 543 Post Oak Ct, The Villages, FL, 34762, US
ZIP code: 34762
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
KILLORY EDMUND C Agent 24201 Greenwood Crossing, Eustis, FL, 32736

Director

Name Role Address
KILLORY EDMUND C Director 24201 Greenwood Crossing, Eustis, FL, 32736

President

Name Role Address
KILLORY EDMUND C President 24201 Greenwood Crossing, Eustis, FL, 32736

Treasurer

Name Role Address
KILLORY EDMUND C Treasurer 24201 Greenwood Crossing, Eustis, FL, 32736

Secretary

Name Role Address
KILLORY MICHAEL A Secretary 9053 Ron Den Lane, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-08 543 Post Oak Ct, The Villages, FL 34762 No data
CHANGE OF MAILING ADDRESS 2025-01-08 543 Post Oak Ct, The Villages, FL 34762 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 24201 Greenwood Crossing, Eustis, FL 32736 No data
CHANGE OF MAILING ADDRESS 2017-01-09 24201 Greenwood Crossing, Eustis, FL 32736 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 KILLORY, EDMUND C No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 24201 Greenwood Crossing, Eustis, FL 32736 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-16
AMENDED ANNUAL REPORT 2019-07-29
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State