Search icon

AMERICAN PROPERTY SERVICES, INC.

Company Details

Entity Name: AMERICAN PROPERTY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Dec 2024 (2 months ago)
Document Number: P99000025807
FEI/EIN Number 650900953
Address: 1113 Sw Estaugh Ave, Port St. Lucie, FL, 34953, US
Mail Address: PO BOX 8636, PORT ST LUCIE, FL, 34985, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
KARRAS Nichole Owner Agent 1113 Sw Estaugh Ave, Port St. Lucie, FL, 34953

Officer

Name Role Address
KARRAS JOHN E Officer 1113 ESTAUGH AVE, PORT ST LUCIE, FL, 34953
KARRAS NICHOLE Officer 1113 Sw Estaugh Ave, Port Saint Lucie, FL, 34953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000066112 AMERICAN SERVICES ACTIVE 2020-08-11 2025-12-31 No data 2114 N FLAMINGO RD #207, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 1113 Sw Estaugh Ave, Port St. Lucie, FL 34953 No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-22 1113 Sw Estaugh Ave, Port St. Lucie, FL 34953 No data
REGISTERED AGENT NAME CHANGED 2021-12-27 KARRAS, Nichole, Owner No data
CHANGE OF MAILING ADDRESS 2020-06-12 1113 Sw Estaugh Ave, Port St. Lucie, FL 34953 No data
AMENDMENT 2020-06-12 No data No data

Documents

Name Date
REINSTATEMENT 2024-12-08
AMENDED ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-12-27
AMENDED ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2021-03-01
Amendment 2020-06-12
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State