Search icon

AAP INDUSTRIAL INC

Company Details

Entity Name: AAP INDUSTRIAL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 2013 (12 years ago)
Document Number: P13000022215
FEI/EIN Number 46-2224561
Address: 1634 Barber Road, Sarasota, FL, 34240, US
Mail Address: 1634 Barber Road, Sarasota, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
DeLoach Laurie J Agent 13307 Deep Blue Place, Bradenton, FL, 34211

President

Name Role Address
DELOACH LAURIE J President 1634 Barber Road, Sarasota, FL, 34240

Vice President

Name Role Address
Carter Todd A Vice President 1634 Barber Road, Sarasota, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032701 ASSOCIATED AIR & PUMP SERVICES ACTIVE 2020-03-16 2025-12-31 No data 1634 BARBER ROAD, SARASOTA, FL, 34240
G17000009215 AAP PUMP AND MOTOR WORKS ACTIVE 2017-01-25 2027-12-31 No data 1634 BARBER ROAD, SARASOTA, FL, 34240, SARASOTA, FL, 34240
G17000009218 AAP GENERATORS ACTIVE 2017-01-25 2027-12-31 No data 1634 BARBER ROAD, SARASOTA, FL, 34240, SARASOTA, FL, 34240
G17000009224 AAP COMPRESSORS ACTIVE 2017-01-25 2027-12-31 No data 1634 BARBER ROAD, SARASOTA, FL, 34240, SARASOTA, FL, 34240
G15000032120 INDUSTRIAL SUPPLIES AND PARTS COMPANY EXPIRED 2015-03-30 2020-12-31 No data 5077 FRUITVILLE ROAD STE 319, SARASOTA, FL, 34232-2272
G12000072183 AAP ACTIVE 2012-07-19 2027-12-31 No data 1634 BARBER ROAD, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-03 13307 Deep Blue Place, Bradenton, FL 34211 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-16 1634 Barber Road, Sarasota, FL 34240 No data
CHANGE OF MAILING ADDRESS 2018-03-13 1634 Barber Road, Sarasota, FL 34240 No data
REGISTERED AGENT NAME CHANGED 2015-02-20 DeLoach, Laurie Jo No data

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State