Entity Name: | APPTIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
APPTIX, 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: | 02 Feb 1999 (26 years ago) |
Date of dissolution: | 27 Mar 2018 (7 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 27 Mar 2018 (7 years ago) |
Document Number: | P99000010732 |
FEI/EIN Number |
650899646
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 695 Route 46, Fairfiled, NJ, 07004, US |
Mail Address: | 695 Route 46, Fairfiled, NJ, 07004, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | APPTIX, INC., MISSISSIPPI | 962155 | MISSISSIPPI |
Headquarter of | APPTIX, INC., RHODE ISLAND | 000521410 | RHODE ISLAND |
Headquarter of | APPTIX, INC., ALABAMA | 000-943-379 | ALABAMA |
Headquarter of | APPTIX, INC., NEW YORK | 3900104 | NEW YORK |
Headquarter of | APPTIX, INC., MINNESOTA | 39ab6617-95d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | APPTIX, INC., KENTUCKY | 0749607 | KENTUCKY |
Headquarter of | APPTIX, INC., COLORADO | 20091645521 | COLORADO |
Headquarter of | APPTIX, INC., CONNECTICUT | 0990391 | CONNECTICUT |
Headquarter of | APPTIX, INC., ILLINOIS | CORP_66080382 | ILLINOIS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | C/O CT CORPORATION SYSTEM, PLANTATION, FL, 33324 |
Turits Philip | Secretary | 695 Route 46, Fairfiled, NJ, 07004 |
Hutchins Gordon Jr. | President | 695 Route 46, Fairfiled, NJ, 07004 |
Rosen Matthew | Chief Executive Officer | 695 Route 46, Fairfiled, NJ, 07004 |
Prenetta James PJr. | Assi | 695 Route 46, Fairfiled, NJ, 07004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2018-03-27 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M98000000725. MERGER NUMBER 100000180161 |
CHANGE OF MAILING ADDRESS | 2018-03-26 | 695 Route 46, Suite 200, Fairfiled, NJ 07004 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-26 | 695 Route 46, Suite 200, Fairfiled, NJ 07004 | - |
MERGER | 2009-12-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000102117 |
REGISTERED AGENT NAME CHANGED | 2009-08-21 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-21 | C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 | - |
MERGER | 2008-03-31 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000086361 |
AMENDMENT | 2004-01-05 | - | - |
NAME CHANGE AMENDMENT | 2002-04-08 | APPTIX, INC. | - |
AMENDMENT | 2001-12-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000626911 | TERMINATED | 1000000796259 | COLUMBIA | 2018-08-31 | 2038-09-05 | $ 19,495.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-01-29 |
ANNUAL REPORT | 2013-01-21 |
ANNUAL REPORT | 2012-01-16 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-02-19 |
Merger | 2009-12-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State