Entity Name: | ALCOHOL & SUBSTANCE ABUSE PREVENTION PROGRAMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Jun 2001 (24 years ago) |
Date of dissolution: | 22 Dec 2014 (10 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 22 Dec 2014 (10 years ago) |
Document Number: | P01000058015 |
FEI/EIN Number | 593724085 |
Address: | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
Mail Address: | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEATHER PETTYJOHN | Agent | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
PETTYJOHN HEATHER | Vice President | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
PETTYJOHN CHARLES | President | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
PETTYJOHN HEATHER | Secretary | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
Name | Role | Address |
---|---|---|
PETTYJOHN HEATHER | Treasurer | 5635 HOOVER BLVD, TAMPA, FL, 33634 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08189900363 | APPLICANT360 | EXPIRED | 2008-07-07 | 2013-12-31 | No data | 4920 WEST CYPRESS STREET, SUITE 102, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2014-12-22 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L14000001164. CONVERSION NUMBER 300000148163 |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | HEATHER PETTYJOHN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-30 | 5635 HOOVER BLVD, TAMPA, FL 33634 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-28 | 5635 HOOVER BLVD, TAMPA, FL 33634 | No data |
CHANGE OF MAILING ADDRESS | 2012-07-28 | 5635 HOOVER BLVD, TAMPA, FL 33634 | No data |
AMENDMENT | 2004-01-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-04-25 |
ANNUAL REPORT | 2007-01-03 |
ANNUAL REPORT | 2006-07-03 |
ANNUAL REPORT | 2005-05-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State