Search icon

ALLPAID INC

Company Details

Entity Name: ALLPAID INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2024 (2 months ago)
Document Number: P18000077938
FEI/EIN Number 38-4096393
Address: 7820 Innovation Blvd, Indianapolis, IN, 46278-2729, US
Mail Address: 7820 Innovation Blvd, Indianapolis, IN, 46278-2729, US
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Secrest Jonathon President 6513 Canyon Ranch Road, Frisco, TX, 750361093

Chairman

Name Role Address
Kim Daniel Chairman 31 West 21st St, New York, NY, 10010

Director

Name Role Address
Kim Daniel Director 31 West 21st St, New York, NY, 10010
Koven Matthew Director 330 Madison Avenue, New York, NY, 10017

Assi

Name Role Address
Kibble-Smith Brian Assi 420 Clinton Ave., Oak Park, IL, 60302

Treasurer

Name Role Address
Sarker Aureen Treasurer 155 Greenpoint Avenue, Brooklyn, NY, 11222

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-03 7820 Innovation Blvd, Suite 250, Indianapolis, IN 46278-2729 No data
CHANGE OF MAILING ADDRESS 2024-12-03 7820 Innovation Blvd, Suite 250, Indianapolis, IN 46278-2729 No data
REGISTERED AGENT NAME CHANGED 2024-12-03 C T Corporation System No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-03 1200 South Pine Island Road, Plantation, FL 33324 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Documents

Name Date
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: 02 Feb 2025

Sources: Florida Department of State