Search icon

ALL POINTS TECH INC - Florida Company Profile

Company Details

Entity Name: ALL POINTS TECH INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ALL POINTS TECH INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 10 May 2017 (8 years ago)
Document Number: P17000042536
FEI/EIN Number 82-1524957

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

Address: 4851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103
Mail Address: 4851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brook, Perry Agent 12555 Orange Drive, Suite 4178, Davie, FL 33330
MEASE, ANDREW President 4851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000077984 PUZZLEAT.COM877-258-2031 ACTIVE 2018-07-18 2028-12-31 - 4851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103
G17000103715 N56H.COM8777493930 ACTIVE 2017-09-18 2027-12-31 - 4851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 12555 Orange Drive, Suite 4178, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2019-01-22 4851 TAMIAMI TRAIL NORTH, SUITE 200, NAPLES, FL 34103 -
REGISTERED AGENT NAME CHANGED 2019-01-22 Brook, Perry -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-22
Reg. Agent Change 2018-04-02
ANNUAL REPORT 2018-01-09
Domestic Profit 2017-05-10

Date of last update: 18 Feb 2025

Sources: Florida Department of State