Entity Name: | APPTIS (IAI), INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 09 Oct 2003 (21 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: | F03000005035 |
FEI/EIN Number | 222956434 |
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 |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
HEADLEY MICHAEL | President | 314 CHRIS GAUPP DR., STE. 203, GALLOWAY, NJ, 08205 |
Name | Role | Address |
---|---|---|
HEADLEY MICHAEL | Chief Executive Officer | 314 CHRIS GAUPP DR., STE. 203, GALLOWAY, NJ, 08205 |
Name | Role | Address |
---|---|---|
BLADWIN STEVEN W | VAST | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
COLLINS ALAN | VAST | 712 FIFTH AVE., 23RD FLR., NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
SOFO THOMAS A | Vice President | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
Name | Role | Address |
---|---|---|
SOFO THOMAS A | Secretary | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
Name | Role | Address |
---|---|---|
SOFO THOMAS A | Assistant Treasurer | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
Name | Role | Address |
---|---|---|
KLINSKY STEVEN B | Chairman of the Board | 14155 NEWBROOK DR., CHANTILLY, VA, 20151 |
Name | Role | Address |
---|---|---|
AJOUZ MICHAEL | Director | 712 FIFTH AVE, 23RD FLR., NEW YORK, NY, 10019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
NAME CHANGE AMENDMENT | 2004-12-16 | APPTIS (IAI), INC. | No data |
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 Feb 2025
Sources: Florida Department of State