Search icon

ALNET SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: ALNET SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALNET 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: 10 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2010 (15 years ago)
Document Number: P07000056620
FEI/EIN Number 208968518

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
KALINSKI MACIEJ T President 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431
KALINSKI MACIEJ T Director 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431
KALINSKI TOMASZ Vice President 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431
CZEMPINSKI NORBERT Treasurer 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL, 33431
KALINSKI TOMASZ Agent 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 - 4400 N FEDERAL HWY, SUITE 409, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2010-10-29 - -
REGISTERED AGENT NAME CHANGED 2010-10-29 KALINSKI, TOMASZ -
REGISTERED AGENT ADDRESS CHANGED 2009-02-09 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-01-09 4400 NORTH FEDERAL HWY SUITE 409, BOCA RATON, FL 33431 -

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 May 2025

Sources: Florida Department of State