Search icon

ANTARES MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: ANTARES MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANTARES MARKETING, 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: 15 Nov 2016 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Mar 2023 (2 years ago)
Document Number: P16000091639
FEI/EIN Number 47-1759483

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

Address: 3846 Paradise Bay Dr, Gulf Breeze, FL, 32563, US
Mail Address: 191 N Wacker Drive, Ste 2300, Chicago, IL, 60606, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baccarini Daniel J Director 3846 Paradise Bay Dr, Gulf Breeze, FL, 32563
Baccarini Daniel J President 3846 Paradise Bay Dr, Gulf Breeze, FL, 32563
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 3846 Paradise Bay Dr, Gulf Breeze, FL 32563 -
CHANGE OF MAILING ADDRESS 2024-03-06 3846 Paradise Bay Dr, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2024-03-06 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 1200 South Pine Island Road, Plantation, FL 33324 -
AMENDMENT 2023-03-09 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-10
Amendment 2023-03-09
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-22
Reg. Agent Change 2019-01-22
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-04-12

Date of last update: 03 May 2025

Sources: Florida Department of State