Search icon

APERISYS, INC.

Company Details

Entity Name: APERISYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Feb 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000015262
FEI/EIN Number 47-3779492
Address: 1234 AIRPORT RD., STE 105, DESTIN, FL, 32541, US
Mail Address: 1735 Buford Hwy, Cumming, GA, 30041, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1658374 1735 BUFORD HIGHWAY, SUITE 215-113, CUMMING, GA, 30041 1735 BUFORD HIGHWAY, SUITE 215-113, CUMMING, GA, 30041 (470) 514-4013

Filings since 2019-01-18

Form type D/A
File number 021-330270
Filing date 2019-01-18
File View File

Filings since 2019-01-14

Form type D/A
File number 021-330270
Filing date 2019-01-14
File View File

Filings since 2019-01-11

Form type D
File number 021-330270
Filing date 2019-01-11
File View File

Filings since 2015-12-07

Form type D/A
File number 021-252413
Filing date 2015-12-07
File View File

Filings since 2015-12-07

Form type D/A
File number 021-252411
Filing date 2015-12-07
File View File

Filings since 2015-12-07

Form type D/A
File number 021-252410
Filing date 2015-12-07
File View File

Filings since 2015-12-04

Form type D
File number 021-252413
Filing date 2015-12-04
File View File

Filings since 2015-12-04

Form type D
File number 021-252411
Filing date 2015-12-04
File View File

Filings since 2015-12-04

Form type D
File number 021-252410
Filing date 2015-12-04
File View File

Agent

Name Role Address
GORLIN STEVE Agent 1234 AIRPORT RD., STE 105, DESTIN, FL, 32541

Chief Executive Officer

Name Role Address
Gorlin Steve Chief Executive Officer 1234 Airport Rd, Destin, FL, 32541

Chief Financial Officer

Name Role Address
Farrahar Charles Chief Financial Officer 1735 Buford Hwy, Cumming, GA, 30041

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2020-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-30 GORLIN, STEVE No data
REINSTATEMENT 2020-01-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
AMENDMENT 2018-11-05 No data No data
AMENDMENT 2018-10-26 No data No data
CHANGE OF MAILING ADDRESS 2016-03-23 1234 AIRPORT RD., STE 105, DESTIN, FL 32541 No data
AMENDMENT 2015-11-05 No data No data
AMENDMENT 2015-10-14 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-19
Amendment 2020-01-31
REINSTATEMENT 2020-01-30
Amendment 2018-11-05
Amendment 2018-10-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-23
Amendment 2015-11-05
Amendment 2015-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State