Search icon

ANGIE'S LIST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 555 West 18th Street, New York, NY, 10011
Stoumpas Nick Vice President 555 West 18th Street, New York, NY, 10011
Stanich Tanya Vice President 555 West 18th Street, New York, NY, 10011
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 555 West 18th Street, New York, NY, 10011

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State