Search icon

AFFORDABLE LASER PRINTER SERVICES, INC.

Company Details

Entity Name: AFFORDABLE LASER PRINTER SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2006 (19 years ago)
Document Number: P06000054468
FEI/EIN Number 204709177
Address: 1533 Tiger Tooth Place, Ruskin, FL, 33570, US
Mail Address: 1533 Tiger Tooth Place, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
WHITE DEREK Agent 1533 Tiger Tooth Place, Ruskin, FL, 33570

President

Name Role Address
WHITE DEREK President 22726 SILLS LOOP, LAND O LAKES, FL, 34639

Vice President

Name Role Address
WHITE DEREK Vice President 22726 SILLS LOOP, LAND O LAKES, FL, 34639

Secretary

Name Role Address
WHITE DEREK Secretary 22726 SILLS LOOP, LAND O LAKES, FL, 34639

Treasurer

Name Role Address
WHITE DEREK Treasurer 22726 SILLS LOOP, LAND O LAKES, FL, 34639

Director

Name Role Address
WHITE DEREK Director 22726 SILLS LOOP, LAND O LAKES, FL, 34639

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093647 AFFORD-A-BREW EXPIRED 2018-08-22 2023-12-31 No data 22726 SILLS LOOP, LAND O LAKES, FL, 34639

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-03 1533 Tiger Tooth Place, Ruskin, FL 33570 No data
CHANGE OF MAILING ADDRESS 2022-02-03 1533 Tiger Tooth Place, Ruskin, FL 33570 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 1533 Tiger Tooth Place, Ruskin, FL 33570 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State