Search icon

AFFORDABLE DISPLAY PRODUCTS, INC.

Company Details

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

Agent

Name Role Address
MITTLEMAN LISA Agent 400 Venture Dr, SOUTH DAYTONA, FL, 32119

President

Name Role Address
MITTLEMAN LISA President 3245 S. ATLANTIC AVE, DAYTONA BEACH SHORES, FL, 32118

Fictitious Names

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

Events

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

Documents

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