Search icon

APP AGENTS, INC.

Company Details

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

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
Springer CYNTHIA President 1499 Robert Street, Longwood, FL, 32750

Director

Name Role Address
Springer CYNTHIA Director 1499 Robert Street, Longwood, FL, 32750

Treasurer

Name Role Address
Springer CYNTHIA Treasurer 1499 Robert Street, Longwood, FL, 32750

Secretary

Name Role Address
Springer CYNTHIA Secretary 1499 Robert Street, Longwood, FL, 32750

Events

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

Documents

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