Entity Name: | A2000 NETWORK SOLUTIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
A2000 NETWORK SOLUTIONS, 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: | 29 Apr 1998 (27 years ago) |
Document Number: | P98000038784 |
FEI/EIN Number |
650833047
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 742 NW 41st Terrace, Deerfield Beach, FL, 33442, US |
Mail Address: | 742 NW 41st Terrace, Deerfield Beach, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hillman Richard | Director | 742 NW 41st Terrace, Deerfield Beach, FL, 33442 |
Hillman Richard | President | 742 NW 41st Terrace, Deerfield Beach, FL, 33442 |
HILLMAN RICHARD | Agent | 742 NW 41st Terrace, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 742 NW 41st Terrace, Deerfield Beach, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 742 NW 41st Terrace, Deerfield Beach, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | 742 NW 41st Terrace, Deerfield Beach, FL 33442 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State