Search icon

ALL-TECH COMMUNICATIONS, INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of ALL-TECH COMMUNICATIONS, INC., NEW YORK 5261665 NEW YORK

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-03-01
Business code 541600
Sponsor’s telephone number 2018885184
Plan sponsor’s address 1024 SW HOWELL ROAD, LAKE CITY, FL, 32024

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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