Entity Name: | COMNET CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
COMNET CORP. 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 May 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 29 Oct 2007 (17 years ago) |
Document Number: | P03000053703 |
FEI/EIN Number |
061694910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2008 LEES COURT, CLEARWATER, FL, 33764 |
Mail Address: | 2008 LEES COURT, CLEARWATER, FL, 33764 |
ZIP code: | 33764 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO SERGIO A | President | 2008 LEES COURT, CLEARWATER, FL, 33764 |
Fleming Colleen | Vice President | 2008 LEES COURT, CLEARWATER, FL, 33764 |
Hartlauer Daryl | Manager | 2008 LEES COURT, CLEARWATER, FL, 33764 |
SPIEGEL & UTRERA, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2010-02-21 | 2008 LEES COURT, CLEARWATER, FL 33764 | - |
CHANGE OF MAILING ADDRESS | 2010-02-21 | 2008 LEES COURT, CLEARWATER, FL 33764 | - |
NAME CHANGE AMENDMENT | 2007-10-29 | COMNET CORP. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-06 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State