Search icon

ALL IN EVENTS, INC.

Company Details

Entity Name: ALL IN EVENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2015 (10 years ago)
Document Number: P15000045294
FEI/EIN Number 47-4065914
Address: 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
Mail Address: 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FAIRFAX-BYRD LAVAR Agent 1645 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401

President

Name Role Address
RAHILL JONATHAN President 1881 Rockledge Drive, Rockledge, FL, 32955

Secretary

Name Role Address
RAHILL JONATHAN Secretary 1881 Rockledge Drive, Rockledge, FL, 32955

Vice President

Name Role Address
FAIRFAX-BYRD LAVAR Vice President 671 SE Stow Terrace, PORT ST LUCIE, FL, 34984

Treasurer

Name Role Address
FAIRFAX-BYRD LAVAR Treasurer 671 SE Stow Terrace, PORT ST LUCIE, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-02-27 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1645 Palm Beach Lakes Blvd, 1200, West Palm Beach, FL 33401 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000785962 TERMINATED 2019-CA-001956 ST. LUCIE COUNTY CIRCUIT COURT 2019-12-02 2024-12-03 $34658.39 AIRGAS USA, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-08
Domestic Profit 2015-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State