Search icon

ADVERTISING PRODUCTION SERVICES, INC.

Company Details

Entity Name: ADVERTISING PRODUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 May 2011 (14 years ago)
Document Number: P11000047969
FEI/EIN Number 800727018
Address: 138 SEA GROVE MAIN ST., #840286, ST AUGUSTINE BEACH, FL, 32080, US
Mail Address: 138 SEA GROVE MAIN ST., #840286, ST AUGUSTINE BEACH, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SATCHELL MARIA Agent 515 B STREET, ST.AUGUSTINE, FL, 32080

President

Name Role Address
SATCHELL MARIA L President 515 B Street, St. Augustine, FL, 32080

Vice President

Name Role Address
SATCHELL DEVEN D Vice President 515 B Street, St. Augustine, FL, 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000069848 BE BEST PROMOS EXPIRED 2019-06-20 2024-12-31 No data 138 SEA GROVE MAIN ST., #840286, ST AUGUSTINE, FL, 32080--681
G16000075200 APS PROMOS EXPIRED 2016-07-27 2021-12-31 No data 515 B STREET, SAINT AUGUSTINE, FL, 32080

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 138 SEA GROVE MAIN ST., #840286, ST AUGUSTINE BEACH, FL 32080 No data
CHANGE OF MAILING ADDRESS 2015-09-11 138 SEA GROVE MAIN ST., #840286, ST AUGUSTINE BEACH, FL 32080 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-19 515 B STREET, ST.AUGUSTINE, FL 32080 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State