Search icon

AP STAFFING, INC.

Company Details

Entity Name: AP STAFFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Jun 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P07000068830
FEI/EIN Number 223965228
Address: 13036 COASTAL CIRCLE, PALM BEACH GARDENS, FL, 33410
Mail Address: 512 32nd Street, West Palm beach, FL, 33407, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
GLISMANN PAUL President 512 32nd Street, West Palm beach, FL, 33407

Secretary

Name Role Address
GLISMANN PAUL Secretary 512 32nd Street, West Palm beach, FL, 33407

Director

Name Role Address
GLISMANN PAUL Director 512 32nd Street, West Palm beach, FL, 33407

Vice President

Name Role Address
SWENDSEN ANITA Vice President 512 32nd Street, West Palm beach, FL, 33407

Treasurer

Name Role Address
SWENDSEN ANITA Treasurer 512 32nd Street, West Palm beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08046900221 V.I.P. HOME HEALTH EXPIRED 2008-02-15 2013-12-31 No data BECKY STAVRAKAS, 1202 WEST BROWARD ST., LANTANA, FL, 33462

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2016-03-03 13036 COASTAL CIRCLE, PALM BEACH GARDENS, FL 33410 No data
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-29
REINSTATEMENT 2012-10-11
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-07-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State