Search icon

ADPEAK, INC. - Florida Company Profile

Company Details

Entity Name: ADPEAK, 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: 30 Aug 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F11000003527
FEI/EIN Number 452848902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1200 Ogden Road, Unit 6, Venice, FL, 34285, US
Mail Address: 1200 Ogden Road, Unit 6, Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PASCHT DAVID Chairman 1200 Ogden Road, Venice, FL, 34285
PASCHT DAVID Director 1200 Ogden Road, Venice, FL, 34285
PASCHT DAVID President 1200 Ogden Road, Venice, FL, 34285
PASCHT DAVID Secretary 1200 Ogden Road, Venice, FL, 34285
PASCHT DAVID Treasurer 1200 Ogden Road, Venice, FL, 34285
PASCHT DAVID Agent 1200 Ogden Road, Venice, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000062905 SAVINGSARIFIC EXPIRED 2014-06-19 2019-12-31 - 6170 W LAKE MEAD BLVD #445109, LAS VEGAS, NV, 89108
G14000062906 COUPONDROPIN EXPIRED 2014-06-19 2019-12-31 - 818 SW 3RD AVE #221-5110, PORTLAND, OR, 97204
G14000062902 COUPONINSIDER EXPIRED 2014-06-19 2019-12-31 - 3824 CEDAR SPRINGS RD, #801-5108, DALLAS, TX, 75219
G14000048863 COUPON EXPIRED 2014-05-20 2019-12-31 - 75 N. WOODWARD AVE #84810, TALLAHASSEE, FL, 32313
G14000048862 COUPONBLASTER EXPIRED 2014-05-20 2019-12-31 - 302 WASHINGTON STREET #150-4809, SAN DIEGO, CA, 92103
G14000046616 JAZZEDSAVINGS EXPIRED 2014-05-12 2019-12-31 - 2443 FILMORE STREET, #380-4719, SAN FRANCISCO, CA, 94115
G14000046604 COUPONARIFIC EXPIRED 2014-05-12 2019-12-31 - 1425 BROADWAY #20-4720, SEATTLE, WA, 98122
G14000046610 COUPONMONKEY EXPIRED 2014-05-12 2019-12-31 - 4023 KENNETT PIKE, #54717, WILMINGTON, DE, 19807
G14000046615 MYCOUPONBUDDY EXPIRED 2014-05-12 2019-12-31 - 1732 1ST AVE, #24718, NEW YORK, NY, 10128
G14000046611 SAVINGSDOWNLOADER EXPIRED 2014-05-12 2019-12-31 - 340 S LEMON AVENUE, #3081, WALNUT, CA, 91789

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 1200 Ogden Road, Unit 6, Venice, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-01-25 1200 Ogden Road, Unit 6, Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1200 Ogden Road, Unit 6, Venice, FL 34285 -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State