Search icon

AD-PSJ, INC.

Company Details

Entity Name: AD-PSJ, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Aug 2003 (22 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Mar 2009 (16 years ago)
Document Number: P03000085191
FEI/EIN Number 200129745
Mail Address: 397 N. BABCOCK STREET, MELBOURNE, FL, 32935, US
Address: 7480 NORTH U.S. HIGHWAY 1, PORT ST JOHN, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
COLEMAN CHRISTOPHER J Agent 1311 BEDFORD DRIVE, MELBOURNE, FL, 32940

Chief Executive Officer

Name Role Address
PAK SEI HWAN Chief Executive Officer 397 N BABCOCK STREET, MELBOURNE, FL, 32935

Director

Name Role Address
PAK SEI HWAN Director 397 N BABCOCK STREET, MELBOURNE, FL, 32935
SALMON MARK Director 397 N BABCOCK ST, MELBOURNE, FL, 32935

President

Name Role Address
SALMON MARK President 397 N BABCOCK ST, MELBOURNE, FL, 32935

Secretary

Name Role Address
SALMON MARK Secretary 397 N BABCOCK ST, MELBOURNE, FL, 32935

Treasurer

Name Role Address
SALMON MARK Treasurer 397 N BABCOCK ST, MELBOURNE, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041713 APPLIANCE DIRECT ACTIVE 2020-04-15 2025-12-31 No data 397 N. BABCOCK STREET, MELBOURNE, FL, 32940
G13000084006 APPLIANCE DIRECT EXPIRED 2013-08-23 2018-12-31 No data 397 N BABCOCK STREET, MELBOURNE, FL, 32935
G13000084007 APPLIANCE DIRECT EXPIRED 2013-08-23 2018-12-31 No data 397 N BABCOCK STREET, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2009-03-30 AD-PSJ, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 7480 NORTH U.S. HIGHWAY 1, PORT ST JOHN, FL 32927 No data
REGISTERED AGENT NAME CHANGED 2006-01-05 COLEMAN, CHRISTOPHER JESQ. No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-05 1311 BEDFORD DRIVE, MELBOURNE, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-08-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State