Entity Name: | ALL THE RIGHT NUMBERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL THE RIGHT NUMBERS, 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: | 12 Jan 2011 (14 years ago) |
Document Number: | P11000003944 |
FEI/EIN Number |
274593530
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4850 Tamiami Tr N, Ste 301, Naples, FL, 34103, US |
Mail Address: | 4850 Tamiami Tr N, Ste 301, Naples, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RT ACCOUNTING SOLUTIONS LLC | Agent | - |
SOALCA LUIZA A | President | PO Box 1783, Frisco, TX, 75034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-29 | RT Accounting Solutions LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 27499 Riverview Center Blvd., Ste 123, Bonita Springs, FL 34134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 4850 Tamiami Tr N, Ste 301, Naples, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 4850 Tamiami Tr N, Ste 301, Naples, FL 34103 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State