Search icon

AMERICAN PROMOTIONAL EVENTS, INC. - EAST - Florida Company Profile

Branch

Company Details

Entity Name: AMERICAN PROMOTIONAL EVENTS, INC. - EAST
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2001 (24 years ago)
Branch of: AMERICAN PROMOTIONAL EVENTS, INC. - EAST, ALABAMA (Company Number 000-083-696)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 May 2002 (23 years ago)
Document Number: F01000000513
FEI/EIN Number 630813092

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

Address: 4511 Helton Drive, Florence, AL, 35630, US
Mail Address: 4511 Helton Drive, Florence, AL, 35630, US
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Dunn Donald R Vice President 4511 Helton Drive, Florence, AL, 35630
Glasglow Thomas S President 4511 Helton Drive, Florence, AL, 35630
ANDERSON TERRY C Chief Executive Officer 4511 Helton Drive, Florence, AL, 35630
HOLT BRIAN Comp 4511 HELTON DRIVE, FLORENCE, AL, 35630

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G01121900224 TNT FIREWORKS ACTIVE 2001-05-01 2026-12-31 - 4511 HELTON DRIVE, FLORENCE, AL, 35630

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1200 SOUTH PINE ISLAND ROAD, SUITE 250, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 4511 Helton Drive, Florence, AL 35630 -
CHANGE OF MAILING ADDRESS 2020-04-22 4511 Helton Drive, Florence, AL 35630 -
NAME CHANGE AMENDMENT 2002-05-16 AMERICAN PROMOTIONAL EVENTS, INC. - EAST -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State