Search icon

ALLCOM GLOBAL SERVICES, INC

Company Details

Entity Name: ALLCOM GLOBAL SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Apr 2015 (10 years ago)
Document Number: P15000037012
FEI/EIN Number 43-1807811
Address: 201 Stag Industrial Blvd, Lake Saint Louis, MO 63367
Mail Address: 201 Stag Industrial Blvd, Lake Saint Louis, MO 63367
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Jensen, Abby Director 405 Anglers Dr, A-198 Steamboat Springs, CO 80487
Buckles, Alfred A. Director 201 Stag Industrial Blvd, Lake Saint Louis, MO 63367
MOORE -JOHN- INC Director No data
Simione, Mark Director 9000 Cherry Oaks Trail,, Naples, FL 34114
McGinnis, Michael Director 1099 Miller Rd, White Bluff, TN 37187

Chairman

Name Role Address
Buckles, Alfred A. Chairman 201 Stag Industrial Blvd, Lake Saint Louis, MO 63367

Chief Executive Officer

Name Role Address
Weatherwax, Robert Chief Executive Officer 1109 Round Pebble Ln,, Reston, VA 20194

President

Name Role Address
Weatherwax, Robert President 1109 Round Pebble Ln,, Reston, VA 20194

Chief Financial Officer

Name Role Address
Ellis, William Chief Financial Officer 5731 Wood Mouse Ct, Burk, VA 22015

Secretary

Name Role Address
Ellis, William Secretary 5731 Wood Mouse Ct, Burk, VA 22015

Treasurer

Name Role Address
Ellis, William Treasurer 5731 Wood Mouse Ct, Burk, VA 22015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-25 201 Stag Industrial Blvd, Lake Saint Louis, MO 63367 No data
CHANGE OF MAILING ADDRESS 2019-01-25 201 Stag Industrial Blvd, Lake Saint Louis, MO 63367 No data
REGISTERED AGENT NAME CHANGED 2015-06-08 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27

Date of last update: 21 Jan 2025

Sources: Florida Department of State