Entity Name: | I-NET PROPHETS MARKETING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I-NET PROPHETS MARKETING 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: | 14 Sep 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Jun 2019 (6 years ago) |
Document Number: | P98000080569 |
FEI/EIN Number |
593535370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 192 Orchard Pass Ave,, Ponte Vedra, FL, 32082, US |
Mail Address: | 192 Orchard Pass Ave,, Ponte Vedra, FL, 32081, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mower Harvey LJr. | Chief Executive Officer | 192 Orchard Pass Ave,, Ponte Vedra, FL, 32081 |
MOWER HARVEY LJr. | Chief Executive Officer | 192 Orchard Pass Ave,, Ponte Vedra, FL, 32081 |
Mower Harvey LJr. | Agent | 192 Orchard Pass Ave,, Ponte Vedra, FL, 32701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 192 Orchard Pass Ave,, 532, Ponte Vedra, FL 32701 | - |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 192 Orchard Pass Ave,, 532, Ponte Vedra, FL 32082 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 192 Orchard Pass Ave,, 532, Ponte Vedra, FL 32082 | - |
REINSTATEMENT | 2019-06-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-04-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-14 | Mower, Harvey L, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-01-14 |
REINSTATEMENT | 2019-06-26 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-01-24 |
REINSTATEMENT | 2015-04-01 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State