Search icon

ALL IT HOST INC - Florida Company Profile

Company Details

Entity Name: ALL IT HOST INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL IT HOST 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: 22 May 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2021 (4 years ago)
Document Number: P98000047144
FEI/EIN Number 650839668

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

Address: 1451 W. Cypress Creek Road, Fort Lauderdale, FL, 33309, US
Mail Address: 5006 Mallards Ct, Coconut Creek, FL, 33073, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
984500A97CADA6EEA226 P98000047144 US-FL GENERAL ACTIVE 1995-05-22

Addresses

Legal 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, US-FL, US, 33309
Headquarters 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2024-09-04
Last Update 2024-09-04
Status ISSUED
Next Renewal 2025-09-04
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As P98000047144

Key Officers & Management

Name Role Address
SANTOS ISMAEL LUIS J President 5006 MALLARDS CT, COCONUT CREEK, FL, 33073
SANTOS ISMAEL LUIS J Director 5006 MALLARDS CT, COCONUT CREEK, FL, 33073
SANTOS ISMAEL LUIS J Treasurer 5006 MALLARDS CT, COCONUT CREEK, FL, 33073
SANTOS FRANCE F Vice President 5006 MALLARDS CT, COCONUT CREEK, FL, 33073
CSG - CAPITAL SERVICES GROUP, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123684 ALL IT HOST EXPIRED 2017-11-09 2022-12-31 - 1451 W CYPRESS CREEK, SUITE 300, FORT LAUDERDALE, FL, 33309
G09089900400 ACCESFONE EXPIRED 2009-03-29 2014-12-31 - 446 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-01-21 ALL IT HOST INC -
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2014-01-21 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 -
REGISTERED AGENT NAME CHANGED 2012-11-19 CSG - CAPITAL SERVICES GROUP INC -
REINSTATEMENT 2011-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2008-06-23 - -
AMENDMENT 2008-04-11 - -
AMENDMENT 2006-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-04
Name Change 2021-01-21
AMENDED ANNUAL REPORT 2020-08-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-08-28
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State