Search icon

AN APARTMENT IN PARIS, INC. - Florida Company Profile

Company Details

Entity Name: AN APARTMENT IN PARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

AN APARTMENT IN PARIS, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 26 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: P10000070164
FEI/EIN Number 27-3345365

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

Address: 210 RUSKIN PLACE, SANTA ROSA BEACH, FL 32459
Mail Address: P.O. Box 4848, SANTA ROSA BEACH, FL 32459
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forbes, Sylvia Agent 34 HERON WATCH WAY, UNIT 4205, Santa Rosa Beach, FL 32459
FORBES, SYLVIA President 34 HERON WATCH WAY, UNIT 4205, SANTA ROSA BEACH, FL 32459
SCHLUND, RUSSELL Vice President 34 HERON WATCH WAY, 4205 SANTA ROSA BEACH, FL 32459

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-29 Forbes, Sylvia -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 34 HERON WATCH WAY, UNIT 4205, Santa Rosa Beach, FL 32459 -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2013-04-02 210 RUSKIN PLACE, SANTA ROSA BEACH, FL 32459 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 210 RUSKIN PLACE, SANTA ROSA BEACH, FL 32459 -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-04-18

Date of last update: 23 Feb 2025

Sources: Florida Department of State