Entity Name: | MARC APTAKIN DESIGN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MARC APTAKIN DESIGN, 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: | 03 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2010 (15 years ago) |
Document Number: | P07000001236 |
FEI/EIN Number |
208145704
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 481 S Federal Highway, Dania Beach, FL, 33004, US |
Mail Address: | 481 S Federal Highway, Dania Beach, FL, 33004, US |
ZIP code: | 33004 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Aptakin Marc | President | 481 S Federal Highway, Dania Beach, FL, 33004 |
APTAKIN MARC | Agent | 481 S Federal Highway, Dania Beach, FL, 33004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 481 S Federal Highway, Dania Beach, FL 33004 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 481 S Federal Highway, Dania Beach, FL 33004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 481 S Federal Highway, Dania Beach, FL 33004 | - |
REINSTATEMENT | 2010-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-10-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State