Entity Name: | ORACOOL.NET INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ORACOOL.NET 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: | 13 Dec 1999 (25 years ago) |
Document Number: | P99000107950 |
FEI/EIN Number |
593609832
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4440 46Th STREET NORTH, ST. PETERSBURG, FL, 33714, US |
Mail Address: | 4440 46Th STREET NORTH, ST. PETERSBURG, FL, 33714, US |
ZIP code: | 33714 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPPELLO SAM | President | 4440 46Th STREET NORTH, SAINT PETERSBURG, FL, 33714 |
RIPPLINGER PAMELA | President | 7500 NORMANDY CT, SEMINOLE, FL, 33772 |
CAPPELLO SAM | Agent | 4440 46Th STREET NORTH, ST. PETERSBURG, FL, 33714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 4440 46Th STREET NORTH, ST. PETERSBURG, FL 33714 | - |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 4440 46Th STREET NORTH, ST. PETERSBURG, FL 33714 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 4440 46Th STREET NORTH, ST. PETERSBURG, FL 33714 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-12 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-06-18 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State