Search icon

ADVERTISE PROS, INC.

Company Details

Entity Name: ADVERTISE PROS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2016 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Aug 2016 (8 years ago)
Document Number: P16000057080
FEI/EIN Number 81-3219957
Address: 520 NE 14TH ST, OCALA, FL, 34470, US
Mail Address: 11730 SW 180 ST, MIAMI, FL, 33177, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ YOSNIEL Agent 11730 SW 180 ST, MIAMI, FL, 33177

President

Name Role Address
RODRIGUEZ YOSNIEL President 11730 SW 180 ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000127132 UPLOADCUSTOMS.COM ACTIVE 2024-10-14 2029-12-31 No data 520 NE 14TH ST, OCALA, FL, 34470
G22000141188 UPLOAD TRANSFERS ACTIVE 2022-11-14 2027-12-31 No data 10755 SW 190TH ST, UNIT #70, CUTLET BAY, FL, 33157
G21000166260 UPLOAD TRANSFERS ACTIVE 2021-12-14 2026-12-31 No data 10755 SW 190TH ST, UNIT#70, CUTLER BAY, FL, 33157
G17000136162 PRINTURCLOTHING.COM EXPIRED 2017-12-13 2022-12-31 No data 11730 SW 180TH ST, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 520 NE 14TH ST, OCALA, FL 34470 No data
NAME CHANGE AMENDMENT 2016-08-12 ADVERTISE PROS, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-15
AMENDED ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-07
Name Change 2016-08-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State