Search icon

ADVERTISING AND PROMOTIONS CONCIERGE, INCORPORATED

Company Details

Entity Name: ADVERTISING AND PROMOTIONS CONCIERGE, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Apr 2008 (17 years ago)
Date of dissolution: 13 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: P08000040002
FEI/EIN Number 42-1761786
Address: 22 Attis Pointe Drive, Hartwell, GA, 30643, US
Mail Address: 22 Attis Pointe Drive, Hartwell, GA, 30643, US
Place of Formation: FLORIDA

Agent

Name Role Address
DERLETH THEO J Agent 22 Attis Pointe Drive, Hartwell, FL, 30643

President

Name Role Address
DERLETH THEO J President 22 Attis Pointe Drive, Hartwell, GA, 30643

Vice President

Name Role Address
DERLETH GANINE Vice President 22 Attis Pointe Drive, Hartwell, GA, 30643

Secretary

Name Role Address
DERLETH GANINE Secretary 22 Attis Pointe Drive, Hartwell, GA, 30643

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000116444 GIORGIONE FINE ART EXPIRED 2014-11-19 2024-12-31 No data 22 ATTIS POINTE DRIVE, HARTWELL, GA, 30643

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 22 Attis Pointe Drive, Hartwell, GA 30643 No data
CHANGE OF MAILING ADDRESS 2019-04-29 22 Attis Pointe Drive, Hartwell, GA 30643 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 22 Attis Pointe Drive, Hartwell, FL 30643 No data
REINSTATEMENT 2013-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-14
REINSTATEMENT 2013-10-31
ANNUAL REPORT 2012-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State