Search icon

APTITO.COM INC. - Florida Company Profile

Company Details

Entity Name: APTITO.COM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

APTITO.COM 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jul 2017 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P17000061348
Address: 31 E. MAIN ST., #110, FREEHOLD, NJ, 07728
Mail Address: 31 E. MAIN ST., #110, FREEHOLD, NJ, 07728
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
ZELL GENE President 31 E. MAIN ST., #110, FREEHOLD, NJ, 07728
ZELL GENE Secretary 31 E. MAIN ST., #110, FREEHOLD, NJ, 07728
ZELL GENE Director 31 E. MAIN ST., #110, FREEHOLD, NJ, 07728

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117614 TAEK WON LEE CHAI EXPIRED 2017-10-25 2022-12-31 - 16001 COLLINS AVE., APT. 3002, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
APTITO.COM, INC., VS APTITO, LLC, et al., 3D2019-1804 2019-09-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-20464

Parties

Name APTITO.COM INC.
Role Appellant
Status Active
Name APTITO, LLC
Role Appellee
Status Active
Representations RICHARD A. ALAYON, Angelena M. Conant, Anthony Accetta
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-03
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-13
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Orders dated September 25, 2019, and October 3, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of APTITO, LLC
Docket Date 2019-10-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Viera Yague, PLLC and Fred Viera, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause. Appellant is granted twenty (20) days from the date of this order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
Docket Date 2019-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ APPELLANT'S COUNSEL'S MOTION TO WITHDRAW UPON COMPLETION OF LIMITED REPRESENTATION
On Behalf Of APTITO.COM, INC.
Docket Date 2019-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING ORDERS ON APPEAL
On Behalf Of APTITO.COM, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 5, 2019.
Docket Date 2019-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-09-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDERS ATTACHED TO NOA.
On Behalf Of APTITO.COM, INC.

Documents

Name Date
Domestic Profit 2017-07-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State