Entity Name: | ALL COMPUTER RESOURCES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | P06000024781 |
FEI/EIN Number | 223921820 |
Address: | 205 N. Flagler Ave, Homestead, FL, 33030, US |
Mail Address: | 205 N. Flagler Ave, Homestead, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL COMPUTER RESOURCES GHT BENEFIT PLAN | 2022 | 223921820 | 2024-01-30 | ALL COMPUTER RESOURCES | 6 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2024-01-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2022-03-01 |
Business code | 811110 |
Sponsor’s telephone number | 7868797566 |
Plan sponsor’s address | 205 N FLAGLER AVE, HOMESTEAD, FL, 330306130 |
Plan administrator’s name and address
Administrator’s EIN | 851828091 |
Plan administrator’s name | MARILU RIOS |
Plan administrator’s address | 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131 |
Administrator’s telephone number | 3053507700 |
Signature of
Role | Plan administrator |
Date | 2022-12-30 |
Name of individual signing | MARILU RIOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZAYAS JOSEPH A | Agent | 205 N. Flagler Ave, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
ZAYAS JOSEPH A | Co | 205 N. Flagler Ave, Homestead, FL, 33030 |
DECKER RYAN P | Co | 205 N. Flagler Ave, Homestead, FL, 33030 |
Name | Role | Address |
---|---|---|
ZAYAS JOSEPH A | Officer | 205 N. Flagler Ave, Homestead, FL, 33030 |
DECKER RYAN P | Officer | 205 N. Flagler Ave, Homestead, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08178900295 | ALL COMPUTER REBUILDERS | EXPIRED | 2008-06-26 | 2013-12-31 | No data | 11440 SW 42 TERRACE, MIAMI, FL, 33165 |
G08178900298 | ALL COMPUTER RESOURCES | EXPIRED | 2008-06-26 | 2013-12-31 | No data | 11440 SW 42 TERRACE, MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 205 N. Flagler Ave, Homestead, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 205 N. Flagler Ave, Homestead, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-07 | 205 N. Flagler Ave, Homestead, FL 33030 | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | ZAYAS, JOSEPH A | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-06-21 |
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-21 |
AMENDED ANNUAL REPORT | 2018-08-07 |
ANNUAL REPORT | 2018-01-30 |
REINSTATEMENT | 2017-09-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State