Entity Name: | APARTMENT 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: | 07 Feb 2018 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 31 Oct 2018 (6 years ago) |
Document Number: | F18000000641 |
FEI/EIN Number |
263332320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 575 Market Street, Suite 721, SAN FRANCISCO, CA, 94105, US |
Mail Address: | 548 Market St, PMB 79519, SAN FRANCISCO, CA, 94104, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Woods Matthew | President | 548 Market St, PMB 79519, SAN FRANCISCO, CA, 94104 |
STALDER DANA | Director | 260 Homer Ave, Ste 201, Palo Alto, CA, 94301 |
BOYLE RICH | Director | 2765 Sand Hill Road, Menlo Park, CA, 94025 |
Finkelstein Lev | Treasurer | 548 Market St, PMB 79519, SAN FRANCISCO, CA, 94104 |
Smith Julie | Director | 7910 Riverside Dr, Cabin John, MD, 20818 |
Smith Sandra A. | Director | 92 Laverne Avenue, Mill Valley, CA, 94941 |
INCORP SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 575 Market Street, Suite 721, SAN FRANCISCO, CA 94105 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 575 Market Street, Suite 721, SAN FRANCISCO, CA 94105 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-29 | INCORP SERVICES, INC. | - |
AMENDMENT | 2018-10-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000424994 | TERMINATED | 1000000962854 | COLUMBIA | 2023-08-28 | 2033-08-30 | $ 1,619.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-05-28 |
Amendment | 2018-10-31 |
Foreign Profit | 2018-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State