Search icon

ALL NET PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: ALL NET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL NET PROPERTIES, 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: 18 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Feb 2020 (5 years ago)
Document Number: P96000025428
FEI/EIN Number 593365122

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

Address: 19175 N DALE MABRY HWY, LUTZ, FL, 33548, US
Mail Address: 19175 N DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTS DE OCA JERRY President 19175 N DALE MABRY HWY, LUTZ, FL, 33548
MONTS DE OCA JERRY Secretary 19175 N DALE MABRY HWY, LUTZ, FL, 33548
MONTS DE OCA BETH Vice President 19175 N DALE MABRY HWY, LUTZ, FL, 33548
MONTS DE OCA JERRY Agent 19175 N DALE MABRY HWY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 19175 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-08 19175 N DALE MABRY HWY, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2021-10-08 19175 N DALE MABRY HWY, LUTZ, FL 33548 -
AMENDMENT 2020-02-13 - -
REGISTERED AGENT NAME CHANGED 2016-03-02 MONTS DE OCA, JERRY -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-26
Amendment 2020-02-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State