Search icon

ALNET SYSTEMS, INC.

Company Details

Entity Name: ALNET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P07000056620
FEI/EIN Number 208968518
Address: 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431
Mail Address: 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
KALINSKI TOMASZ Agent 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431

President

Name Role Address
KALINSKI MACIEJ T President 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431

Director

Name Role Address
KALINSKI MACIEJ T Director 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431

Vice President

Name Role Address
KALINSKI TOMASZ Vice President 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431

Treasurer

Name Role Address
CZEMPINSKI NORBERT Treasurer 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073890 EVA MULROY GALLERY EXPIRED 2012-07-25 2017-12-31 No data 4400 N FEDERAL HWY, SUITE 409, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-29 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-29 KALINSKI, TOMASZ No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL 33431 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2008-01-09 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL 33431 No data

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State