Search icon

APPLIANCE SERVICE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: APPLIANCE SERVICE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APPLIANCE SERVICE SYSTEMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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: 19 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P10000033286
FEI/EIN Number 272511731

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

Address: 1251 DEER LAKE CIRCLE, APOPKA, FL, 32712, US
Mail Address: 1251 DEER LAKE CIRCLE, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITALE MICHAEL A President 1251 DEER LAKE CIRCLE, APOPKA, FL, 32712
ROBERT W. RASCH, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144304 APPLIANCE DR ACTIVE 2024-11-26 2029-12-31 - 1251 DEER LAKE CIRCLE, APOPKA, FL, 32712
G10000063103 APPLIANCE DOCTOR OF SEMINOLE COUNTY EXPIRED 2010-07-08 2015-12-31 - 522 HUNT CLUB BLVD, STE. 340, APOPKA, FL, 32703
G10000063105 APPLIANCE DOCTOR OF ORANGE EXPIRED 2010-07-08 2015-12-31 - 522 HUNT CLUB BLVD, STE. 340, APOPKA, FL, 32703
G10000063111 APPLIANCE DOCTOR OF OSCEOLA EXPIRED 2010-07-08 2015-12-31 - 522 HUNT CLUB BLVD, STE. 340, APOPKA, FL, 32703
G10000063114 APPLIANCE DOCTOR OF LAKE EXPIRED 2010-07-08 2015-12-31 - 522 HUNT CLUB BLVD, STE. 340, APOPKA, FL, 32703
G10000063118 APPLIANCE DOCTOR OF VOLUSIA EXPIRED 2010-07-08 2015-12-31 - 522 HUNT CLUB BLVD, STE. 340, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-03 1251 DEER LAKE CIRCLE, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2011-03-03 1251 DEER LAKE CIRCLE, APOPKA, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 201 LIVE OAK LANE, ALTAMONTE SPRINGS, FL 32714 -
AMENDMENT 2010-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000910159 TERMINATED 1000000500089 ORANGE 2013-04-25 2033-05-08 $ 336.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State