Search icon

A PROMO PLACE, INC. - Florida Company Profile

Company Details

Entity Name: A PROMO PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A PROMO PLACE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Nov 2004 (20 years ago)
Date of dissolution: 12 Dec 2011 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2011 (13 years ago)
Document Number: P04000155307
FEI/EIN Number 201873744

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6348 NIGHTWIND CIRCLE, ORLANDO, FL, 32818
Mail Address: 202 BAY MIST DRIVE, ERIE, PA, 16505
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEWFELT CHRISTOPHER G President 202 BAY MIST DRIVE, ERIE, PA, 16505
SHEWFELT CHRISTOPHER G Treasurer 202 BAY MIST DRIVE, ERIE, PA, 16505
SHEWFELT CHRISTOPHER G Secretary 202 BAY MIST DRIVE, ERIE, PA, 16505
SHEWFELT CHRISTOPHER G Agent 6348 NIGHTWIND CIRCLE, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2011-12-12 - -
CHANGE OF MAILING ADDRESS 2011-04-25 6348 NIGHTWIND CIRCLE, ORLANDO, FL 32818 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 6348 NIGHTWIND CIRCLE, ORLANDO, FL 32818 -
NAME CHANGE AMENDMENT 2008-07-24 A PROMO PLACE, INC. -

Documents

Name Date
Voluntary Dissolution 2011-12-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-01-19
Name Change 2008-07-24
ANNUAL REPORT 2008-05-27
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-15
Domestic Profit 2004-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State