Search icon

A* ON POINT GROUP OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: A* ON POINT GROUP OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A* ON POINT GROUP OF FLORIDA, 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: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: P14000052371
FEI/EIN Number 47-2170958

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

Address: 10612 McINtosh Rd, Suite A, Thonotosassa, FL, 33592, US
Mail Address: 10612 McINtosh Rd, Suite A, Thonotosassa, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAPHNE President 10612 McINtosh Rd, Thonotosassa, FL, 33592
jones daphne Agent 10612 McINtosh Rd, Thonotosassa, FL, 33592

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 10612 McINtosh Rd, Suite A, Thonotosassa, FL 33592 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 10612 McINtosh Rd, Suite A, Thonotosassa, FL 33592 -
CHANGE OF MAILING ADDRESS 2022-01-21 10612 McINtosh Rd, Suite A, Thonotosassa, FL 33592 -
REGISTERED AGENT NAME CHANGED 2020-03-24 jones, daphne -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000213389 TERMINATED 1000000952153 HILLSBOROU 2023-05-08 2033-05-10 $ 915.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000120586 TERMINATED 1000000917995 HILLSBOROU 2022-03-08 2032-03-09 $ 1,077.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-16
ANNUAL REPORT 2016-04-28
REINSTATEMENT 2015-12-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State