Search icon

ALL PRO SERVICES CO.

Company Details

Entity Name: ALL PRO SERVICES CO.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Mar 1996 (29 years ago)
Document Number: P96000023491
FEI/EIN Number 59-3367921
Address: 809 SAWDUST TRAIL, KISSIMMEE, FL 34744
Mail Address: 809 Sawdust Trail, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
CROTTY, WAYNE H Agent 9451 SW CR 143, JASPER, FL 32052

President

Name Role Address
CROTTY, WAYNE H President 9451 SW CR 143, JASPER, FL 32052

Director

Name Role Address
CROTTY, WAYNE H Director 9451 SW CR 143, JASPER, FL 32052
CROTTY, ROBIN J Director 9451 SW CR 143, JASPER, FL 32052

Co

Name Role Address
CROTTY, WAYNE H Co 9451 SW CR 143, JASPER, FL 32052
CROTTY, ROBIN J Co 9451 SW CR 143, JASPER, FL 32052

Trustee

Name Role Address
CROTTY, WAYNE H Trustee 9451 SW CR 143, JASPER, FL 32052
CROTTY, ROBIN J Trustee 9451 SW CR 143, JASPER, FL 32052

Secretary

Name Role Address
CROTTY, ROBIN J Secretary 9451 SW CR 143, JASPER, FL 32052

Treasurer

Name Role Address
CROTTY, ROBIN J Treasurer 9451 SW CR 143, JASPER, FL 32052

Vice President

Name Role Address
CROTTY, KENDALL J Vice President 1422 Neptune Road, Kissimmee, FL 34744

Asst. Secretary

Name Role Address
CROTTY, BRANDON C Asst. Secretary 29 LIND AV, KISSIMMEE, FL 34744

Asst. Treasurer

Name Role Address
CROTTY, BRANDON C Asst. Treasurer 29 LIND AV, KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-26 809 SAWDUST TRAIL, KISSIMMEE, FL 34744 No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 809 SAWDUST TRAIL, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 9451 SW CR 143, JASPER, FL 32052 No data
REGISTERED AGENT NAME CHANGED 1997-02-14 CROTTY, WAYNE H No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State