Search icon

APPTIS INC

Company Details

Entity Name: APPTIS INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 02 Jun 2006 (19 years ago)
Date of dissolution: 11 Feb 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 11 Feb 2014 (11 years ago)
Document Number: F06000003893
FEI/EIN Number 541251160
Address: 4800 WESTFIELDS BLVD, CHANTILLY, VA, 20151
Mail Address: 4800 WESTFIELDS BLVD, CHANTILLY, VA, 20151
Place of Formation: VIRGINIA

Director

Name Role Address
HICKS H THOMAS Director 600 MONTGOMERY ST., 25TH FL, SAN FRANCISCO, CA, 94111
WOTRING RANDALL A Director 20501 SENECA MEADOWS PKWY., #300, GERMANTOWN, MD, 20876

President

Name Role Address
GRAY MARK President 4800 WESTFIELDS BLVD., CHANTILLY, VA, 20151

Vice President

Name Role Address
YOUNG STUART I Vice President 20501 SENECA MEADOWS PKWY., #300, GERMANTOWN, MD, 20876

Secretary

Name Role Address
YOUNG STUART I Secretary 20501 SENECA MEADOWS PKWY., #300, GERMANTOWN, MD, 20876

Treasurer

Name Role Address
ROBINSON GREG Treasurer 20501 SENECA MEADOWS PKWY., #300, GERMANTOWN, MD, 20151

Asst

Name Role Address
JONES KRISTIN Asst 600 MONTGOMERY STREET, SAN FRANCISCO, CA, 94111

Events

Event Type Filed Date Value Description
WITHDRAWAL 2014-02-11 No data No data
REGISTERED AGENT CHANGED 2014-02-11 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-22 4800 WESTFIELDS BLVD, CHANTILLY, VA 20151 No data
CHANGE OF MAILING ADDRESS 2008-01-22 4800 WESTFIELDS BLVD, CHANTILLY, VA 20151 No data

Documents

Name Date
Withdrawal 2014-02-11
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-03
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2012-01-03
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State