Search icon

ALLOCATE SOFTWARE INC.

Company Details

Entity Name: ALLOCATE SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 19 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: F01000005466
FEI/EIN Number 04-3427851
Address: 2200 North Commerce Parkway, Suite 200, Weston, FL 33326
Mail Address: 1 Church Road, Richmond TW9 2QE GB
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2019 043427851 2020-06-30 ALLOCATE SOFTWARE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 3054773779
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing JACQUELINE MCLEAN
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2018 043427851 2019-07-01 ALLOCATE SOFTWARE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 3054773779
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2019-07-01
Name of individual signing JACQUELINE MCLEAN
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2017 043427851 2018-10-05 ALLOCATE SOFTWARE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2073555528
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing JACQUELINE MCLEAN
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2016 043427851 2017-06-07 ALLOCATE SOFTWARE, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2073555528
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing HENRIETTA CIGOBINE
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2015 043427851 2016-06-03 ALLOCATE SOFTWARE, INC. 4
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2073555528
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2016-06-02
Name of individual signing HENRIETTA CIGOBINE
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2014 043427851 2015-06-29 ALLOCATE SOFTWARE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2073555528
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing HENRIETTA CIGOBINE
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2013 043427851 2014-06-23 ALLOCATE SOFTWARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2073555528
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2014-06-23
Name of individual signing HENRIETTA CIGOBINE
Valid signature Filed with authorized/valid electronic signature
ALLOCATE SOFTWARE, INC. 401(K) PLAN 2012 043427851 2013-06-12 ALLOCATE SOFTWARE, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 541519
Sponsor’s telephone number 2073555528
Plan sponsor’s address 2200 N. COMMERCE PARKWAY, SUITE 200, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2013-06-12
Name of individual signing HENRIETTA CIGOBINE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chief Financial Officer

Name Role Address
Harston, Jonathan Chief Financial Officer 1 Church Road, Richmond TW9 2QE GB

Chief Executive Officer

Name Role Address
Wilson, Nicholas Chief Executive Officer 1 Church Road, Richmond TW9 2QE GB

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-22 C T CORPORATION SYSTEM No data
CHANGE OF MAILING ADDRESS 2019-01-22 2200 North Commerce Parkway, Suite 200, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2200 North Commerce Parkway, Suite 200, Weston, FL 33326 No data
REINSTATEMENT 2019-01-22 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
NAME CHANGE AMENDMENT 2009-06-26 ALLOCATE SOFTWARE INC. No data
REINSTATEMENT 2009-06-25 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000477267 TERMINATED 1000000753319 BROWARD 2017-08-09 2037-08-16 $ 3,494.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13000901299 TERMINATED 1000000473769 BROWARD 2013-05-06 2033-05-08 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000253642 TERMINATED 1000000434103 BROWARD 2013-01-24 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-11
REINSTATEMENT 2019-01-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
AMENDED ANNUAL REPORT 2015-11-19
AMENDED ANNUAL REPORT 2015-11-18
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-23

Date of last update: 31 Jan 2025

Sources: Florida Department of State