Search icon

ADVERTISING INCENTIVE SALES, INC.

Company Details

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

Agent

Name Role Address
GREENFIELD, ALAN E Agent C/O ADVERTISING INCENTIVE SALES, INC., 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331

President

Name Role Address
CHAIET, GARY President 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331

Treasurer

Name Role Address
CHAIET, GARY Treasurer 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331

Vice President

Name Role Address
CHAIET, ALLISON Vice President 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331

Secretary

Name Role Address
CHAIET, ALLISON Secretary 4228 LAUREL RIDGE CIRCLE, WESTON, FL 33331

Events

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

Documents

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