Entity Name: | APPTIS (IAI), 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: | 09 Oct 2003 (22 years ago) |
Date of dissolution: | 15 Sep 2006 (19 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 15 Sep 2006 (19 years ago) |
Document Number: | F03000005035 |
FEI/EIN Number |
222956434
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 314 CHRIS GAUPP DRIVE, #203, GALLOWAY, NJ, 08205 |
Mail Address: | 314 CHRIS GAUPP DRIVE, #203, GALLOWAY, NJ, 08205 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
HEADLEY MICHAEL | President | 314 CHRIS GAUPP DR., STE. 203, GALLOWAY, NJ, 08205 |
HEADLEY MICHAEL | Chief Executive Officer | 314 CHRIS GAUPP DR., STE. 203, GALLOWAY, NJ, 08205 |
BLADWIN STEVEN W | VAST | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
KLINSKY STEVEN B | Chairman of the Board | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
AJOUZ MICHAEL | Director | 712 FIFTH AVE, 23RD FLR., NEW YORK, NY, 10019 |
SOFO THOMAS A | Vice President | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
SOFO THOMAS A | Secretary | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
SOFO THOMAS A | Assistant Treasurer | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
COLLINS ALAN | VAST | 712 FIFTH AVE., 23RD FLR., NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
NAME CHANGE AMENDMENT | 2004-12-16 | APPTIS (IAI), INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000686968 | ACTIVE | 1000000104339 | LEON | 2009-01-15 | 2036-10-26 | $ 10,670.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2005-03-26 |
Name Change | 2004-12-16 |
ANNUAL REPORT | 2004-04-12 |
Foreign Profit | 2003-10-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State