Search icon

A+ QUALITY SERVICES, INC.

Company Details

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

Agent

Name Role Address
Crabtree, Clint A Agent 323 W New York Ave, Suite 5, DELAND, FL 32720

Treasurer

Name Role Address
Flug, Erin E Treasurer 215 N. Kentucky Avenue, DeLand, FL 32724

Secretary

Name Role Address
Flug, Erin E Secretary 215 N. Kentucky Avenue, DeLand, FL 32724

Chief Financial Officer

Name Role Address
Flug, Erin E Chief Financial Officer 215 N. Kentucky Avenue, DeLand, FL 32724

Officer

Name Role Address
Flug, Erin E Officer 215 N. Kentucky Avenue, DeLand, FL 32724
Crabtree, Clint A Officer 144 Homestead Avenue, Debary, FL 32713

Chief Executive Officer

Name Role Address
Crabtree, Clint A Chief Executive Officer 144 Homestead Avenue, Debary, FL 32713

Chief Operating Officer

Name Role Address
Crabtree, Clint A Chief Operating Officer 144 Homestead Avenue, Debary, FL 32713

Fictitious Names

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

Events

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

Documents

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