Search icon

APARTMENT LIST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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