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 |
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 |
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 |
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 | - |
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