Search icon

APPERSON PRINT MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: APPERSON PRINT MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Apr 1983 (42 years ago)
Date of dissolution: 31 Jan 2003 (22 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2003 (22 years ago)
Document Number: 855989
FEI/EIN Number 951850155

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 13910 CERRITOS CORPORATE DR., CERRITOS, CA, 90703
Mail Address: 13910 CERRITOS CORPORATE DR., CERRITOS, CA, 90703
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
APPERSON WILLIAM Vice President 6855 E. GAGE, CITY OF COMMERCE, CA, 90040
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324
DOHERTY KELLY President 6855 E. GAGE AVE., CITY OF COMMERCE, CA, 90040
ASTOR, Z. HARRY Secretary 6855 E. GAGE, CITY OF COMMERCE, CA, 90040
ASTOR, Z. HARRY Director 6855 E. GAGE, CITY OF COMMERCE, CA, 90040
APPERSON, ROBERT P. Director 6855 E. GAGE, CITY OF COMMERCE, CA, 90040

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-10-09 13910 CERRITOS CORPORATE DR., CERRITOS, CA 90703 -
CHANGE OF MAILING ADDRESS 2007-10-09 13910 CERRITOS CORPORATE DR., CERRITOS, CA 90703 -
WITHDRAWAL 2003-01-31 - -
NAME CHANGE AMENDMENT 1998-07-15 APPERSON PRINT MANAGEMENT SERVICES, INC. -
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
Withdrawal 2003-01-31
ANNUAL REPORT 2003-01-13
ANNUAL REPORT 2002-02-26
ANNUAL REPORT 2001-05-21
ANNUAL REPORT 2000-01-31
ANNUAL REPORT 1999-02-18
Name Change 1998-07-15
ANNUAL REPORT 1998-01-29
ANNUAL REPORT 1997-01-29
ANNUAL REPORT 1996-02-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State