Search icon

APAM SERVICES, INC.

Company Details

Entity Name: APAM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2019 (5 years ago)
Document Number: P93000041588
FEI/EIN Number 593191457
Address: 621 Morgan St, Winter Springs, FL, 32708, US
Mail Address: 621 Morgan St, Winter Springs, FL, 32708, US
ZIP code: 32708
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
James Thomas B Agent 621 Morgan St, Winter Springs, FL, 32708

Chief Executive Officer

Name Role Address
JOHNSON SCOTT Chief Executive Officer 621 Morgan St, Winter Springs, FL, 32708

Chief Operating Officer

Name Role Address
JAMES THOMAS Chief Operating Officer 621 Morgan St, Winter Springs, FL, 32708

President

Name Role Address
SOUNDARARAJAN MUTHU President 621 Morgan St, Winter Springs, FL, 32708

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101524 STREAMLINE TECHNOLOGY ACTIVE 2014-10-06 2029-12-31 No data 621 MORGAN ST, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 621 Morgan St, Winter Springs, FL 32708 No data
CHANGE OF MAILING ADDRESS 2021-01-28 621 Morgan St, Winter Springs, FL 32708 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 621 Morgan St, Winter Springs, FL 32708 No data
REINSTATEMENT 2019-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-29 James, Thomas B. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-29
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-02-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State