Entity Name: | ASAP LOAN SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 May 2017 (8 years ago) |
Date of dissolution: | 16 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2022 (3 years ago) |
Document Number: | P17000045880 |
FEI/EIN Number | 82-1610823 |
Address: | 8373 NARCOOSSEE ROAD #1201, ORLANDO, FL 32827 |
Mail Address: | 8373 NARCOOSSEE ROAD #1306, ORLANDO, FL 32827 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOTTOMS, JOHN E, JR | Agent | 8373 NARCOOSSEE ROAD #1306, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
BOTTOMS, JOHN E, JR | President | 8373 NARCOOSSEE RD 1201, ORLANDO, FL 32827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000089852 | CNSAGENTS.COM | EXPIRED | 2019-08-22 | 2024-12-31 | No data | 8373 NARCOOSSEE RD 1201, ORLANDO, FL, 32837 |
G18000023087 | ASAPLOANSERVICES.COM | EXPIRED | 2018-02-13 | 2023-12-31 | No data | 452 OSCEOLA STREET SUITE 101, ALTAMONTE SPRINGS, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-16 | No data | No data |
AMENDMENT AND NAME CHANGE | 2020-06-18 | ASAP LOAN SERVICES, INC. | No data |
CHANGE OF MAILING ADDRESS | 2020-06-18 | 8373 NARCOOSSEE ROAD #1201, ORLANDO, FL 32827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-18 | 8373 NARCOOSSEE ROAD #1306, ORLANDO, FL 32827 | No data |
NAME CHANGE AMENDMENT | 2017-06-27 | ASAP HOME LOANS SERVICES, INC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-16 |
ANNUAL REPORT | 2021-01-12 |
Amendment and Name Change | 2020-06-18 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-11 |
Name Change | 2017-06-27 |
Domestic Profit | 2017-05-22 |
Date of last update: 18 Feb 2025
Sources: Florida Department of State