Search icon

APPTIS (IAI), INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
HEADLEY MICHAEL President 314 CHRIS GAUPP DR., STE. 203, GALLOWAY, NJ, 08205

Chief Executive Officer

Name Role Address
HEADLEY MICHAEL Chief Executive Officer 314 CHRIS GAUPP DR., STE. 203, GALLOWAY, NJ, 08205

VAST

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

Vice President

Name Role Address
SOFO THOMAS A Vice President 14155 NEWBROOK DR., CHANTILLY, VA, 20151

Secretary

Name Role Address
SOFO THOMAS A Secretary 14155 NEWBROOK DR., CHANTILLY, VA, 20151

Assistant Treasurer

Name Role Address
SOFO THOMAS A Assistant Treasurer 14155 NEWBROOK DR., CHANTILLY, VA, 20151

Chairman of the Board

Name Role Address
KLINSKY STEVEN B Chairman of the Board 14155 NEWBROOK DR., CHANTILLY, VA, 20151

Director

Name Role Address
AJOUZ MICHAEL Director 712 FIFTH AVE, 23RD FLR., NEW YORK, NY, 10019

Events

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

Debts

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

Documents

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