Entity Name: | ADVERTISING INCENTIVE SALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 1997 (28 years ago) |
Date of dissolution: | 04 Oct 2002 (22 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 04 Oct 2002 (22 years ago) |
Document Number: | P97000010212 |
FEI/EIN Number | 65-0744315 |
Address: | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
Mail Address: | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
ZIP code: | 33331 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENFIELD, ALAN E | Agent | C/O ADVERTISING INCENTIVE SALES, INC., 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
CHAIET, GARY | President | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
CHAIET, GARY | Treasurer | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
CHAIET, ALLISON | Vice President | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
Name | Role | Address |
---|---|---|
CHAIET, ALLISON | Secretary | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-02-16 | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 | No data |
CHANGE OF MAILING ADDRESS | 2000-02-16 | 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2000-02-16 | C/O ADVERTISING INCENTIVE SALES, INC., 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2001-01-26 |
ANNUAL REPORT | 2000-02-16 |
ANNUAL REPORT | 1999-02-24 |
Reg. Agent Change | 1998-10-15 |
ANNUAL REPORT | 1998-03-06 |
Domestic Profit Articles | 1997-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State