Search icon

ALLOCATE SOFTWARE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLOCATE SOFTWARE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 2001 (24 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: F01000005466
FEI/EIN Number 043427851

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2200 North Commerce Parkway, Weston, FL, 33326, US
Mail Address: 1 Church Road, Richmond, TW9 2QE, GB
ZIP code: 33326
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Harston Jonathan Chief Financial Officer 1 Church Road, Richmond, TW9 2E
Wilson Nicholas Chief Executive Officer 1 Church Road, Richmond, TW9 2E

Form 5500 Series

Employer Identification Number (EIN):
043427851
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-22 C T CORPORATION SYSTEM -
CHANGE OF MAILING ADDRESS 2019-01-22 2200 North Commerce Parkway, Suite 200, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 2200 North Commerce Parkway, Suite 200, Weston, FL 33326 -
REINSTATEMENT 2019-01-22 - -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
NAME CHANGE AMENDMENT 2009-06-26 ALLOCATE SOFTWARE INC. -
REINSTATEMENT 2009-06-25 - -
REVOKED FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-07-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State