Entity Name: | AMERICAN PROTECTIVE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 May 1987 (38 years ago) |
Date of dissolution: | 13 Nov 2001 (23 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 13 Nov 2001 (23 years ago) |
Document Number: | P14588 |
FEI/EIN Number |
941366324
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
Mail Address: | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WALKER DON W | Chairman | 200 S. MICHIGAN AVE., CHICAGO, IL, 60604 |
WALKER DON W | Director | 200 S. MICHIGAN AVE., CHICAGO, IL, 60604 |
CERAR LAURA J | President | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
CERAR LAURA J | Director | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
FERENS RICHARD | Vice President | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
FERENS RICHARD | Treasurer | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
LONDON FREDERICK W | Secretary | 4165 E. THOUSAND OAKS BLVD., STE. 101, WESTLAKE VILLAGE, CA, 91361 |
MANN JOHN M | Assistant Secretary | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA, 91361 |
PEDERSEN DWIGHT W | Assistant Secretary | 8041 GOLDEN EAGLE WAY, PLEASANION, CA, 94588 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2001-11-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-04-25 | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361 | - |
CHANGE OF MAILING ADDRESS | 2001-04-25 | 4330 PARK TERRACE DRIVE, WESTLAKE VILLAGE, CA 91361 | - |
EVENT CONVERTED TO NOTES | 1990-09-05 | - | - |
Name | Date |
---|---|
Withdrawal | 2001-11-13 |
ANNUAL REPORT | 2001-04-25 |
ANNUAL REPORT | 2000-04-26 |
Reg. Agent Change | 2000-04-18 |
ANNUAL REPORT | 1999-04-26 |
ANNUAL REPORT | 1998-04-15 |
ANNUAL REPORT | 1997-01-29 |
ANNUAL REPORT | 1996-05-20 |
ANNUAL REPORT | 1995-02-21 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State