Search icon

AP BUILDERS CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: AP BUILDERS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Jan 1994 (31 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Feb 2007 (18 years ago)
Document Number: P94000001883
FEI/EIN Number 65-0459567
Address: 527 -A BALD EAGLE DR., MARCO ISLAND, FL 34145
Mail Address: 527 -A BALD EAGLE DR., MARCO ISLAND, FL 34145
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
PARKER, III, ALEX Agent 527- A BALD EAGLE DR, MARCO ISLAND, FL 34145

President

Name Role Address
PARKER, ALEX III President 527 -A BALD EAGLE DR., MARCO ISLAND, FL 34145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-19 527 -A BALD EAGLE DR., MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-20 527 -A BALD EAGLE DR., MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-20 527- A BALD EAGLE DR, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT NAME CHANGED 2007-04-16 PARKER, III, ALEX No data
NAME CHANGE AMENDMENT 2007-02-23 AP BUILDERS CONSTRUCTION SERVICES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State