Search icon

ALLIED PRESSROOM PRODUCTS, INC.

Company Details

Entity Name: ALLIED PRESSROOM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Sep 1953 (71 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: 175478
FEI/EIN Number 59-0991215
Address: 211 NW 16th Street, Pompano Beach, FL 33060
Mail Address: 211 NW 16th Street, Pompano Beach, FL 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rose, Jeffrey H Agent 211 NW 16th Street, Pompano Beach, FL 33060

Vice President

Name Role Address
ROSE, JEFFREY H Vice President 211 NW 16th Street, Pompano Beach, FL 33060

President

Name Role Address
SURES, RICHARD H President 211 NW 16th Street, Pompano Beach, FL 33060

Director

Name Role Address
SURES, RICHARD H Director 211 NW 16th Street, Pompano Beach, FL 33060

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 211 NW 16th Street, Pompano Beach, FL 33060 No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 211 NW 16th Street, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2019-02-08 211 NW 16th Street, Pompano Beach, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2016-10-20 Rose, Jeffrey H No data
REINSTATEMENT 2016-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
NAME CHANGE AMENDMENT 2007-03-28 ALLIED PRESSROOM PRODUCTS, INC. No data
NAME CHANGE AMENDMENT 1999-08-02 ALLIED PRESSROOM CHEMISTRY, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
REINSTATEMENT 2016-10-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State