Entity Name: | AFFORDABLE DISPLAY PRODUCTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 May 2004 (21 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 May 2006 (19 years ago) |
Document Number: | P04000078452 |
FEI/EIN Number | 010814511 |
Address: | 400 Venture Drive, South Daytona, FL, 32119, US |
Mail Address: | 400 Venture Drive, South Daytona, FL, 32119, US |
ZIP code: | 32119 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MITTLEMAN LISA | Agent | 400 Venture Dr, SOUTH DAYTONA, FL, 32119 |
Name | Role | Address |
---|---|---|
MITTLEMAN LISA | President | 3245 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000116186 | ECO DISPLAY PRODUCTS | ACTIVE | 2016-10-26 | 2027-12-31 | No data | 285 W. CENTRAL PARKWAY, SUITE 1726, ALTAMONTE SPRINGS, NJ, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-23 | 400 Venture Dr, Suite A, SOUTH DAYTONA, FL 32119 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-12-14 | 400 Venture Drive, Suite A, South Daytona, FL 32119 | No data |
CHANGE OF MAILING ADDRESS | 2023-12-14 | 400 Venture Drive, Suite A, South Daytona, FL 32119 | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-23 | MITTLEMAN, LISA | No data |
NAME CHANGE AMENDMENT | 2006-05-22 | AFFORDABLE DISPLAY PRODUCTS, INC. | No data |
AMENDMENT | 2004-07-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-20 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-13 |
ANNUAL REPORT | 2019-08-18 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State