Search icon

ALL IT HOST INC

Company Details

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

Agent

Name Role
CSG - CAPITAL SERVICES GROUP, INC. Agent

President

Name Role Address
SANTOS ISMAEL LUIS J President 5006 MALLARDS CT, COCONUT CREEK, FL, 33073

Director

Name Role Address
SANTOS ISMAEL LUIS J Director 5006 MALLARDS CT, COCONUT CREEK, FL, 33073

Treasurer

Name Role Address
SANTOS ISMAEL LUIS J Treasurer 5006 MALLARDS CT, COCONUT CREEK, FL, 33073

Vice President

Name Role Address
SANTOS FRANCE F Vice President 5006 MALLARDS CT, COCONUT CREEK, FL, 33073

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 No data 1451 W CYPRESS CREEK, SUITE 300, FORT LAUDERDALE, FL, 33309
G09089900400 ACCESFONE EXPIRED 2009-03-29 2014-12-31 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2020-08-17 1191 E NEWPORT CENTER DR #103, DEERFIELD BEACH, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-21 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2014-01-21 1451 W. Cypress Creek Road, Suite 300, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2012-11-19 CSG - CAPITAL SERVICES GROUP INC No data
REINSTATEMENT 2011-12-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 2008-06-23 No data No data
AMENDMENT 2008-04-11 No data No data
AMENDMENT 2006-09-25 No data No data

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 Feb 2025

Sources: Florida Department of State