Search icon

I-NET PROPHETS MARKETING CORP. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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