Entity Name: | APTIM FACILITIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 12 Jul 2002 (23 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Aug 2017 (8 years ago) |
Document Number: | F02000003595 |
FEI/EIN Number | 820540781 |
Address: | 1200 Brickyard Lane, Attn: Melissa Harrell, Baton Rouge, LA, 70802, US |
Mail Address: | 1200 Brickyard Lane, Attn: Melissa Harrell, Baton Rouge, LA, 70802, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Phillips Margaret | Secretary | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Name | Role | Address |
---|---|---|
Lowe Bradley | Director | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Name | Role | Address |
---|---|---|
Curtner Max | President | 1200 Brickyard Lane, Baton Rouge, LA, 70802 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1200 Brickyard Lane, Attn: Melissa Harrell, Suite 202, Baton Rouge, LA 70802 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 1200 Brickyard Lane, Attn: Melissa Harrell, Suite 202, Baton Rouge, LA 70802 | No data |
NAME CHANGE AMENDMENT | 2017-08-09 | APTIM FACILITIES, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
Name Change | 2017-08-09 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State