Entity Name: | APP AGENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 2011 (13 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P11000093819 |
FEI/EIN Number | 453687617 |
Address: | 1499 Robert Street, Longwood, FL, 32750, US |
Mail Address: | 1499 Robert Street, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Springer CYNTHIA | President | 1499 Robert Street, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Springer CYNTHIA | Director | 1499 Robert Street, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Springer CYNTHIA | Treasurer | 1499 Robert Street, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Springer CYNTHIA | Secretary | 1499 Robert Street, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-14 | 1499 Robert Street, Longwood, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-14 | 1499 Robert Street, Longwood, FL 32750 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-04-26 |
Domestic Profit | 2011-10-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State