Entity Name: | ALLOT COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 02 Apr 2003 (22 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Oct 2009 (16 years ago) |
Document Number: | F03000001651 |
FEI/EIN Number |
770462636
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 District Avenue, Burlington, MA, 01803, US |
Mail Address: | 1500 District Avenue, Burlington, MA, 01803, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Antebi Erez | President | 1500 District Avenue, Burlington, MA, 01803 |
Kolevsohn Rael | Secretary | 1500 District Avenue, Burlington, MA, 01803 |
Lietman Ziv | Chief Financial Officer | 1500 District Avenue Burlington, MA 018, MA, MA, 01803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-01-26 | 1500 District Avenue, Burlington, MA 01803 | - |
CHANGE OF MAILING ADDRESS | 2018-01-26 | 1500 District Avenue, Burlington, MA 01803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-10 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2015-06-10 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
REINSTATEMENT | 2009-01-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-10-23 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000366722 | ACTIVE | 1000000997943 | PINELLAS | 2024-06-06 | 2044-06-12 | $ 4,618.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J14000509256 | TERMINATED | 1000000604340 | PINELLAS | 2014-04-02 | 2034-05-01 | $ 2,688.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J14000509264 | TERMINATED | 1000000604341 | PINELLAS | 2014-04-02 | 2034-05-01 | $ 16,380.96 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
J13000045972 | TERMINATED | 1000000431141 | PINELLAS | 2012-12-06 | 2033-01-02 | $ 816.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-25 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-23 |
AMENDED ANNUAL REPORT | 2015-11-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State