Entity Name: | ALL-TECH COMMUNICATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL-TECH COMMUNICATIONS, 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: | 01 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2016 (8 years ago) |
Document Number: | P08000104985 |
FEI/EIN Number |
800316208
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1024 SW HOWELL ST., LAKE CITY, FL, 32024, US |
Mail Address: | 831 3rd Street, Secaucus, NJ, 07094, US |
ZIP code: | 32024 |
County: | Columbia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL-TECH COMMUNICATIONS, INC., NEW YORK | 5261665 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL-TECH COMMUNICATIONS INC | 2023 | 800316208 | 2024-07-18 | ALL-TECH COMMUNICATIONS INC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
SMITH DEAN L | Chief Executive Officer | 1024 SW HOWELL ST., LAKE CITY, FL, 32024 |
Daus Ashleyann | Chief Financial Officer | 831 3rd Street, Secaucus, NJ, 07094 |
Vega Roland | Chief Operating Officer | 582 Valley Rd, West Orange, NJ, 07052 |
Taylor John H | Vice President | 1006 N. Main St. NW, Conyers, GA, 30012 |
Taylor John H | o | 1006 N. Main St. NW, Conyers, GA, 30012 |
Paul Jensen A | Sr | 635 W Steels Corners Rd, Cuyahoga Falls, OH, 44223 |
Durrance Wendell | Agent | 6505 E County Rd. 225, Gainesville, FL, 32609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-22 | 6505 E County Rd. 225, Gainesville, FL 32609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-11 | 1024 SW HOWELL ST., LAKE CITY, FL 32024 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 1024 SW HOWELL ST., LAKE CITY, FL 32024 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Durrance, Wendell | - |
REINSTATEMENT | 2016-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2011-02-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000335434 | TERMINATED | 1000000713516 | COLUMBIA | 2016-05-16 | 2036-05-27 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J13000988791 | TERMINATED | 1000000511424 | COLUMBIA | 2013-05-09 | 2023-05-22 | $ 1,057.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
J12000676224 | TERMINATED | 1000000285438 | COLUMBIA | 2012-10-15 | 2022-10-17 | $ 331.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-06-17 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-30 |
REINSTATEMENT | 2016-11-07 |
ANNUAL REPORT | 2015-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State