Detail by Entity Name
Foreign Profit Corporation
AUTOMATED SYSTEMS DESIGN, INC.
Filing Information
P34859
58-1688747
07/25/1991
GA
ACTIVE
REINSTATEMENT
09/12/2017
Principal Address
Changed: 10/24/2022
1075 Windward Ridge Parkway
Suite 180
Alpharetta, GA 30005
Suite 180
Alpharetta, GA 30005
Changed: 10/24/2022
Mailing Address
Changed: 10/24/2022
1075 Windward Ridge Parkway
Suite 180
Alpharetta, GA 30005
Suite 180
Alpharetta, GA 30005
Changed: 10/24/2022
Registered Agent Name & Address
API Processing-Licensing, Inc.
Name Changed: 10/24/2022
Address Changed: 10/24/2022
3419 Galt Ocean Drive
Suite A
Fort Lauderdale, FL 33308
Suite A
Fort Lauderdale, FL 33308
Name Changed: 10/24/2022
Address Changed: 10/24/2022
Officer/Director Detail
Name & Address
Title CFO
PIVIROTTO, JOSEPH
Title President, CEO
Kiziah, Kevin
Title CFO
PIVIROTTO, JOSEPH
1075 WINDWARD RIDGE PARKWAY, SUITE A
ALPHARETTA, GA 30005
ALPHARETTA, GA 30005
Title President, CEO
Kiziah, Kevin
1225 25th Street Place, SE,
Hickory, NC 28602
Hickory, NC 28602
Annual Reports
Report Year | Filed Date |
2023 | 03/24/2023 |
2024 | 01/07/2024 |
2024 | 05/17/2024 |
Document Images