Entity Name: | APPLIED SURFACES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 17 Jan 2001 (24 years ago) |
Date of dissolution: | 15 Sep 2006 (18 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (18 years ago) |
Document Number: | F01000000310 |
FEI/EIN Number | 223150059 |
Address: | 225 MIZNER BLVD., SUITE 300, BOCA RATON, FL, 33432 |
Mail Address: | 225 MIZNER BLVD., SUITE 300, BOCA RATON, FL, 33432 |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
LAX MICHAEL | Agent | 7527 MONTICELLO WAY, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LAX MICHAEL | President | 7527 MONTICELLO WAY, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-04-29 | 7527 MONTICELLO WAY, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-01 | 225 MIZNER BLVD., SUITE 300, BOCA RATON, FL 33432 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-01 | 225 MIZNER BLVD., SUITE 300, BOCA RATON, FL 33432 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-01-18 |
ANNUAL REPORT | 2003-09-09 |
ANNUAL REPORT | 2002-05-01 |
Foreign Profit | 2001-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State