Search icon

ALLPAID INC - Florida Company Profile

Company Details

Entity Name: ALLPAID INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLPAID 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: 13 Sep 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (5 months ago)
Document Number: P18000077938
FEI/EIN Number 38-4096393

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

Address: 7820 Innovation Blvd, Indianapolis, IN, 46278-2729, US
Mail Address: 7820 Innovation Blvd, Indianapolis, IN, 46278-2729, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Secrest Jonathon President 6513 Canyon Ranch Road, Frisco, TX, 750361093
Kim Daniel Chairman 31 West 21st St, New York, NY, 10010
Kim Daniel Director 31 West 21st St, New York, NY, 10010
Koven Matthew Director 330 Madison Avenue, New York, NY, 10017
Kibble-Smith Brian Assi 420 Clinton Ave., Oak Park, IL, 60302
Sarker Aureen Treasurer 155 Greenpoint Avenue, Brooklyn, NY, 11222
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 20900 NE 30 Ave, Suite 200-27, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 20900 NE 30 Ave, Suite 200-27, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2025-02-05 20900 NE 30 Ave, Suite 200-27, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2025-02-05 Corporaciones America LLC -
REGISTERED AGENT NAME CHANGED 2024-12-03 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2024-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 7820 Innovation Blvd, Suite 250, Indianapolis, IN 46278-2729 -
CHANGE OF MAILING ADDRESS 2024-12-03 7820 Innovation Blvd, Suite 250, Indianapolis, IN 46278-2729 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-12-03
AMENDED ANNUAL REPORT 2023-05-03
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
Domestic Profit 2018-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State