Search icon

ALL IN MARKETING INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ALL IN MARKETING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL IN MARKETING 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: 09 Sep 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: P13000074541
FEI/EIN Number 46-3600046

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

Address: 5499 N. FEDERAL HIGHWAY, SUITE C, BOCA RATON, FL, 33487
Mail Address: 5499 N. FEDERAL HIGHWAY, SUITE C, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ALL IN MARKETING INC., MISSISSIPPI 1106545 MISSISSIPPI
Headquarter of ALL IN MARKETING INC., RHODE ISLAND 001689900 RHODE ISLAND
Headquarter of ALL IN MARKETING INC., ALABAMA 000-377-533 ALABAMA
Headquarter of ALL IN MARKETING INC., KENTUCKY 0969661 KENTUCKY
Headquarter of ALL IN MARKETING INC., COLORADO 20171705863 COLORADO
Headquarter of ALL IN MARKETING INC., CONNECTICUT 1288271 CONNECTICUT
Headquarter of ALL IN MARKETING INC., IDAHO 3308682 IDAHO
Headquarter of ALL IN MARKETING INC., IDAHO 4138175 IDAHO
Headquarter of ALL IN MARKETING INC., ILLINOIS CORP_70856778 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALL IN MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2018 463600046 2019-05-31 ALL IN MARKETING INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 9548052796
Plan sponsor’s address 1100 PARK CENTRAL BLVD SOUTH, POMPANO BEACH, FL, 33064

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NELSON ZACHARY S President 5499 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487
NELSON ZACHARY S Agent 5499 N FEDERAL HIGHWAY, BOCA RATON, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000125969 PRIORITY ONE HEALTH ACTIVE 2016-11-22 2026-12-31 - 5499 N FEDERAL HIGHWAY, STE A, BOCA RATON, FL, 33487
G15000115749 PRIORITY ONE HEALTH EXPIRED 2015-11-13 2020-12-31 - 2607 BAY DRIVE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 5499 N FEDERAL HIGHWAY, STE C, BOCA RATON, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 5499 N. FEDERAL HIGHWAY, SUITE C, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2022-10-18 5499 N. FEDERAL HIGHWAY, SUITE C, BOCA RATON, FL 33487 -
AMENDMENT 2022-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-17
Amendment 2022-10-13
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3756087109 2020-04-12 0455 PPP 5499 N Federal Hwy Suite A, BOCA RATON, FL, 33487-4963
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120600
Loan Approval Amount (current) 80700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOCA RATON, PALM BEACH, FL, 33487-4963
Project Congressional District FL-23
Number of Employees 49
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81652.71
Forgiveness Paid Date 2021-06-22
8976428606 2021-03-25 0455 PPS 5499 N Federal Hwy Ste A, Boca Raton, FL, 33487-4993
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92846
Loan Approval Amount (current) 92846
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-4993
Project Congressional District FL-23
Number of Employees 9
NAICS code 561422
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93875.04
Forgiveness Paid Date 2022-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State