Search icon

APTIM FACILITIES, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL, 33324

Secretary

Name Role Address
Phillips Margaret Secretary 1200 Brickyard Lane, Baton Rouge, LA, 70802

Director

Name Role Address
Lowe Bradley Director 1200 Brickyard Lane, Baton Rouge, LA, 70802

President

Name Role Address
Curtner Max President 1200 Brickyard Lane, Baton Rouge, LA, 70802

Events

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

Documents

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