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 |
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 | - |
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 | - | - |
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