Search icon

ALCOHOL & SUBSTANCE ABUSE PREVENTION PROGRAMS, INC.

Company Details

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

Agent

Name Role Address
HEATHER PETTYJOHN Agent 5635 HOOVER BLVD, TAMPA, FL, 33634

Vice President

Name Role Address
PETTYJOHN HEATHER Vice President 5635 HOOVER BLVD, TAMPA, FL, 33634

President

Name Role Address
PETTYJOHN CHARLES President 5635 HOOVER BLVD, TAMPA, FL, 33634

Secretary

Name Role Address
PETTYJOHN HEATHER Secretary 5635 HOOVER BLVD, TAMPA, FL, 33634

Treasurer

Name Role Address
PETTYJOHN HEATHER Treasurer 5635 HOOVER BLVD, TAMPA, FL, 33634

Fictitious Names

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

Events

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

Documents

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