Search icon

ANGIE'S LIST, INC. - Florida Company Profile

Company Details

Entity Name: ANGIE'S LIST, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Jul 2010 (15 years ago)
Document Number: F10000003154
FEI/EIN Number 27-2440197

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 130 E Washington Street, Suite 1100, Indianapolis, IN, 46204, US
Mail Address: 130 E Washington Street, Suite 1100, Indianapolis, IN, 46204, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent C/O C T CORPORATION SYSTEM, PLANTATION, FL, 33324
DeGraw Eric Vice President 130 E Washington Street, Indianapolis, IN, 46204
Stoumpas Nick Vice President 130 E Washington Street, Indianapolis, IN, 46204
Stanich Tanya Vice President 130 E Washington Street, Indianapolis, IN, 46204
Bowman Angela H Chie 130 E Washington Street, Indianapolis, IN, 46204
Shaw Shannon M Executive Vice President 130 E Washington Street, Indianapolis, IN, 46204
Schwerdtman Michael Vice President 130 E Washington Street, Indianapolis, IN, 46204

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000034644 ANGI ACTIVE 2021-03-12 2026-12-31 - 130 E WASHINGTON ST, INDIANAPOLIS, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 130 E Washington Street, Suite 1100, Indianapolis, IN 46204 -
CHANGE OF MAILING ADDRESS 2024-04-09 130 E Washington Street, Suite 1100, Indianapolis, IN 46204 -
REGISTERED AGENT NAME CHANGED 2017-12-18 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000349480 TERMINATED 1000000959705 COLUMBIA 2023-07-21 2033-07-26 $ 16,055.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-24
Reg. Agent Change 2017-12-18
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State