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 |
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 |
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 | - |
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