Search icon

AMERICAN PROTECTIVE SERVICES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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