Search icon

AP QUALITY SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: AP QUALITY SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AP QUALITY SERVICE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jan 2008 (17 years ago)
Document Number: P08000000182
FEI/EIN Number 26-1647575

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3821 SW 87TH PL, MIAMI, FL 33165
Mail Address: 3821 SW 87TH PL, MIAMI, FL 33165
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINO, ALCIDES Agent 3821 SW 87TH PL, MIAMI, FL 33165
PINO, ALCIDES President 3821 SW 87TH PL, MIAMI, FL 33165

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 3821 SW 87TH PL, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2023-03-25 3821 SW 87TH PL, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 3821 SW 87TH PL, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2009-04-28 PINO, ALCIDES -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000603997 TERMINATED 1000000721491 DADE 2016-08-31 2036-09-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001438481 ACTIVE 1000000471153 MIAMI-DADE 2013-09-11 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-12
AMENDED ANNUAL REPORT 2015-05-26

Date of last update: 25 Feb 2025

Sources: Florida Department of State