Entity Name: | ALLPLAYS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLPLAYS CORP. 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: | 30 Oct 2017 (7 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 09 Nov 2017 (7 years ago) |
Document Number: | P17000087469 |
FEI/EIN Number |
82-3280407
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6505 ESTEREO BAY DR, FORT MYERS, FL, 33908, US |
Mail Address: | 6505 ESTEREO BAY DR, FORT MYERS, FL, 33908, US |
ZIP code: | 33908 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CEVALLOS ALEJANDRO | President | 16289 SW 71st TER, MIAMI, FL, 33193 |
SANTOS TOMAS A | Agent | 16289 SW. 71st TER, MIAMI, FL, 33193 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 6505 ESTEREO BAY DR, FORT MYERS, FL 33908 | - |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 6505 ESTEREO BAY DR, FORT MYERS, FL 33908 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-07 | 16289 SW. 71st TER, MIAMI, FL 33193 | - |
AMENDMENT | 2017-11-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-08 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-11 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
Amendment | 2017-11-09 |
Off/Dir Resignation | 2017-10-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State