Search icon

ASAP LOAN SERVICES, INC.

Company Details

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

Agent

Name Role Address
BOTTOMS, JOHN E, JR Agent 8373 NARCOOSSEE ROAD #1306, ORLANDO, FL 32827

President

Name Role Address
BOTTOMS, JOHN E, JR President 8373 NARCOOSSEE RD 1201, ORLANDO, FL 32827

Fictitious Names

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

Events

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

Documents

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