Entity Name: | ALL ONE WRITE PEGBOARD SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL ONE WRITE PEGBOARD SYSTEMS, 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: | 05 Nov 1980 (44 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 19 Mar 2009 (16 years ago) |
Document Number: | F05631 |
FEI/EIN Number |
592040689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 846 Harrington lake ln, Venice, FL, 34293, US |
Mail Address: | 846 Harrington lake ln, Venice, FL, 34293, US |
ZIP code: | 34293 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castro Felipe | President | 846 Harrington lake ln, Venice, FL, 34293 |
CASTRO FELIPE | Agent | 846 Harrington lake ln, Venice, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-13 | 846 Harrington lake ln, Venice, FL 34293 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-13 | 846 Harrington lake ln, Venice, FL 34293 | - |
CHANGE OF MAILING ADDRESS | 2024-02-13 | 846 Harrington lake ln, Venice, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | CASTRO, FELIPE | - |
CANCEL ADM DISS/REV | 2009-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
REINSTATEMENT | 1983-12-13 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State