Entity Name: | A+ QUALITY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 29 Dec 1994 (30 years ago) |
Document Number: | P94000093951 |
FEI/EIN Number | 59-3286918 |
Address: | 323 W New York Ave, Suite 5, DELAND, FL 32720 |
Mail Address: | P O BOX 26, DELAND, FL 32721-0026 |
ZIP code: | 32720 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crabtree, Clint A | Agent | 323 W New York Ave, Suite 5, DELAND, FL 32720 |
Name | Role | Address |
---|---|---|
Flug, Erin E | Treasurer | 215 N. Kentucky Avenue, DeLand, FL 32724 |
Name | Role | Address |
---|---|---|
Flug, Erin E | Secretary | 215 N. Kentucky Avenue, DeLand, FL 32724 |
Name | Role | Address |
---|---|---|
Flug, Erin E | Chief Financial Officer | 215 N. Kentucky Avenue, DeLand, FL 32724 |
Name | Role | Address |
---|---|---|
Flug, Erin E | Officer | 215 N. Kentucky Avenue, DeLand, FL 32724 |
Crabtree, Clint A | Officer | 144 Homestead Avenue, Debary, FL 32713 |
Name | Role | Address |
---|---|---|
Crabtree, Clint A | Chief Executive Officer | 144 Homestead Avenue, Debary, FL 32713 |
Name | Role | Address |
---|---|---|
Crabtree, Clint A | Chief Operating Officer | 144 Homestead Avenue, Debary, FL 32713 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147478 | A+ FIX IT SERVICES | ACTIVE | 2009-10-01 | 2029-12-31 | No data | P.O. BOX 26, DELAND, FL, 32721-0026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-15 | 323 W New York Ave, Suite 5, DELAND, FL 32720 | No data |
REGISTERED AGENT NAME CHANGED | 2018-02-15 | Crabtree, Clint A | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-15 | 323 W New York Ave, Suite 5, DELAND, FL 32720 | No data |
CHANGE OF MAILING ADDRESS | 1996-04-16 | 323 W New York Ave, Suite 5, DELAND, FL 32720 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State