Search icon

AMERICAN HOME PROFESSIONAL BUILDING SERVICES, INC.

Company Details

Entity Name: AMERICAN HOME PROFESSIONAL BUILDING SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2016 (9 years ago)
Document Number: P11000022700
FEI/EIN Number 451829916
Address: 8933 REYNOLDS ROAD, CLERMONT, FL, 34711
Mail Address: 8933 REYNOLDS ROAD, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
KLEINSCHNITZ THOMAS G Agent 8933 REYNOLDS ROAD, CLERMONT, FL, 34711

President

Name Role Address
KLEINSCHNITZ THOMAS G President 8933 REYNOLDS ROAD, CLERMONT, FL, 34711

Vice President

Name Role Address
KLEINSCHNITZ THERESA A Vice President 8933 REYNOLDS ROAD, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000053290 AMERICAN PROPERTY INSPECTIONS ACTIVE 2023-04-27 2028-12-31 No data 8933 REYNOLDS RD, CLERMONT, FL, 34711
G17000114790 AMERICAN HOME SERVICES ACTIVE 2017-10-18 2027-12-31 No data 8933 REYNOLDS RD, CLERMONT, FL, 34711
G11000031381 AMERICAN HOME SERVICES EXPIRED 2011-03-29 2016-12-31 No data 8933 REYNOLDS ROAD, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-07 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-07 KLEINSCHNITZ, THOMAS GSR. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-04-07
ANNUAL REPORT 2014-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State