Entity Name: | AMP EXPOSURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 20 Nov 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P15000094855 |
FEI/EIN Number | 47-5678454 |
Address: | 7800 Southland Blvd, Orlando, FL, 32809, US |
Mail Address: | 7800 Southland Blvd Ste 150, Orlando, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FESPERMAN GREYSON C | Agent | 7800 Southland Blvd, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
FESPERMAN GREYSON C | President | 7800 Southland Blvd, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
FESPERMAN GREYSON C | Secretary | 7800 Southland Blvd, Orlando, FL, 32809 |
Name | Role | Address |
---|---|---|
FESPERMAN GREYSON C | Treasurer | 7800 Southland Blvd, Orlando, FL, 32809 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000132064 | AMP EXPOSURE,INC | EXPIRED | 2016-12-08 | 2021-12-31 | No data | 7800 SOUTHLAND BLVD 150, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
AMENDMENT AND NAME CHANGE | 2016-11-04 | AMP EXPOSURE, INC. | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-20 | 7800 Southland Blvd, Ste 150, Orlando, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2016-10-20 | 7800 Southland Blvd, Ste 150, Orlando, FL 32809 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-20 | FESPERMAN, GREYSON C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-10-20 | 7800 Southland Blvd, Ste 150, Orlando, FL 32809 | No data |
REINSTATEMENT | 2016-10-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-09 |
Amendment and Name Change | 2016-11-04 |
REINSTATEMENT | 2016-10-20 |
Domestic Profit | 2015-11-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State