Search icon

APARTMENT HOME LOCATORS, INC. - Florida Company Profile

Company Details

Entity Name: APARTMENT HOME LOCATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APARTMENT HOME LOCATORS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Jun 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (2 years ago)
Document Number: P02000069629
FEI/EIN Number 043695031

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

Address: 9310 Old Kings Road, SOUTH, #1101, Jacksonville, FL, 32257, US
Mail Address: 9310 Old Kings Road, SOUTH, #1101, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRASSENBERG KRIST A Director 9310 OLD KINGS ROAD, JACKSONVILLE, FL, 32257
GRIMM REED W Agent 50 NORTH LAURA STREET, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 9310 Old Kings Road, SOUTH, #1101, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2020-06-29 9310 Old Kings Road, SOUTH, #1101, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 50 NORTH LAURA STREET, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2014-04-16 GRIMM, REED W -
AMENDMENT 2009-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
REINSTATEMENT 2022-10-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-10-04
ANNUAL REPORT 2016-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State