Search icon

ALLINI WATER FILTERS OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ALLINI WATER FILTERS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLINI WATER FILTERS 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)
Document Number: P14000052403
FEI/EIN Number 47-1375562

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

Mail Address: 1546 primrose lane, wellington, FL, 33414, US
Address: 4780 W Woolbright Road, #203, Golf, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Zappier Jamie President 1546 primrose lane, wellington, FL, 33414
ZAPPIER VINCENT G Vice President 87 UNION AVE, HARRISON, NY, 10528
BROWNING CALE Agent 1991 s kanner hwy, stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000126448 ALLINI ACTIVE 2023-10-12 2028-12-31 - 1546 PRIMROSE LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 4780 W Woolbright Road, #203, Golf, FL 33436 -
CHANGE OF MAILING ADDRESS 2020-03-26 4780 W Woolbright Road, #203, Golf, FL 33436 -
REGISTERED AGENT NAME CHANGED 2020-03-26 BROWNING, CALE -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1991 s kanner hwy, stuart, FL 34994 -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State