Search icon

ACCLAIMED NATIONAL PROPERTY SPECIALISTS INC.

Company Details

Entity Name: ACCLAIMED NATIONAL PROPERTY SPECIALISTS INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Feb 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 08 Feb 2013 (12 years ago)
Document Number: P13000013767
FEI/EIN Number 26-4329189
Address: 803 Dartmouth Ave West, OLDSMAR, FL 34677
Mail Address: 803 Dartmouth Ave West, OLDSMAR, FL 34677
ZIP code: 34677
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Strong, Kerry L Agent 803 Dartmouth Ave West, OLDSMAR, FL 34677

President

Name Role Address
WILSON, KIM M President 17933 Patterson Road, Odessa, FL 33556

Chief Operating Officer

Name Role Address
WILSON, KIM M Chief Operating Officer 17933 Patterson Road, Odessa, FL 33556

Co

Name Role Address
WILSON, KIM M Co 17933 Patterson Road, Odessa, FL 33556
STRONG, KERRY L Co 803 DARTMOUTH AVE W, OLDSMAR, FL 34677

Owner

Name Role Address
WILSON, KIM M Owner 17933 Patterson Road, Odessa, FL 33556
STRONG, KERRY L Owner 803 DARTMOUTH AVE W, OLDSMAR, FL 34677

Managing Member

Name Role Address
WILSON, KIM M Managing Member 17933 Patterson Road, Odessa, FL 33556
STRONG, KERRY L Managing Member 803 DARTMOUTH AVE W, OLDSMAR, FL 34677

Vice President

Name Role Address
STRONG, KERRY L Vice President 803 DARTMOUTH AVE W, OLDSMAR, FL 34677

Chief Financial Officer

Name Role Address
STRONG, KERRY L Chief Financial Officer 803 DARTMOUTH AVE W, OLDSMAR, FL 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-19 803 Dartmouth Ave West, OLDSMAR, FL 34677 No data
CHANGE OF MAILING ADDRESS 2015-01-19 803 Dartmouth Ave West, OLDSMAR, FL 34677 No data
REGISTERED AGENT NAME CHANGED 2015-01-19 Strong, Kerry L No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-19 803 Dartmouth Ave West, OLDSMAR, FL 34677 No data
CONVERSION 2013-02-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000018357. CONVERSION NUMBER 300000129233

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-19

Date of last update: 23 Jan 2025

Sources: Florida Department of State