Entity Name: | ALL-N-1 MARKETING SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL-N-1 MARKETING SERVICES 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: | 22 Dec 2009 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Feb 2021 (4 years ago) |
Document Number: | P09000102167 |
FEI/EIN Number |
271536335
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 726 E Wood Street, TAMPA, FL, 33604, US |
Mail Address: | 726 E Wood Street, TAMPA, FL, 33604, US |
ZIP code: | 33604 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Ariel | President | 726 E Wood Street, TAMPA, FL, 33604 |
Garcia Madelaine | Vice President | 726 E Wood Street, TAMPA, FL, 33604 |
Garcia Ariel | Agent | 726 E Wood Street, TAMPA, FL, 33604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 726 E Wood Street, TAMPA, FL 33604 | - |
CHANGE OF MAILING ADDRESS | 2022-01-25 | 726 E Wood Street, TAMPA, FL 33604 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-25 | 726 E Wood Street, TAMPA, FL 33604 | - |
REINSTATEMENT | 2021-02-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-23 | Garcia, Ariel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-02-23 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State