Entity Name: | ALL POINTS LIMOUSINE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL POINTS LIMOUSINE, 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: | 01 Apr 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Jan 2013 (12 years ago) |
Document Number: | P08000033669 |
FEI/EIN Number |
262312312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5155 70th Street North, Saint Petersburg, FL, 33709, US |
Address: | 5155 70th Street North, Saint Petersburg, FL, 33709-2853, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH Bill S | President | 5155 70th Street North, Saint Petersburg, FL, 337092853 |
Smith Amanda C | Secretary | 5155 70th Street North, Saint Petersburg, FL, 337092853 |
SMITH BILL S | Agent | 5155 70th Street North, Saint Petersburg, FL, 337092853 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-07 | 5155 70th Street North, Saint Petersburg, FL 33709-2853 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-03-07 | 5155 70th Street North, Saint Petersburg, FL 33709-2853 | - |
CHANGE OF MAILING ADDRESS | 2016-02-08 | 5155 70th Street North, Saint Petersburg, FL 33709-2853 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | SMITH, BILL Sidney | - |
REINSTATEMENT | 2013-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-02-12 |
AMENDED ANNUAL REPORT | 2020-10-15 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-21 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State