Entity Name: | 3DAPPTITUDE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jul 2013 (12 years ago) |
Last Event: | ARTICLES OF CORRECTION/NAME CHANGE |
Event Date Filed: | 08 Aug 2013 (12 years ago) |
Document Number: | P13000063201 |
FEI/EIN Number | 30-0798402 |
Address: | 12019 Royce Waterford Circle, TAMPA, FL, 33626, US |
Mail Address: | 12019 Royce Waterford Circle, TAMPA, FL, 33626, US |
ZIP code: | 33626 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APPEL DEBORAH | Agent | 12019 Royce Waterford Circle, TAMPA, FL, 33626 |
Name | Role | Address |
---|---|---|
APPEL DEBORAH | Director | 12019 Royce Waterford Circle, TAMPA, FL, 33626 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-18 | 12019 Royce Waterford Circle, TAMPA, FL 33626 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-18 | 12019 Royce Waterford Circle, TAMPA, FL 33626 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-18 | 12019 Royce Waterford Circle, TAMPA, FL 33626 | No data |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2013-08-08 | 3DAPPTITUDE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-11 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State