Search icon

ALL THE BEST, INC.

Company Details

Entity Name: ALL THE BEST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Jun 1998 (27 years ago)
Date of dissolution: 25 Jan 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2018 (7 years ago)
Document Number: P98000049834
FEI/EIN Number 650848447
Address: 2600 S OCEAN BLVD, #21E, BOCA RATON, FL, 33432
Mail Address: 2600 S OCEAN BLVD, #21E, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WALLACH STEVEN E Agent 2600 S OCEAN BLVD, BOCA RATON, FL, 33432

Vice President

Name Role Address
WALLACH STEVEN E Vice President 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432

Treasurer

Name Role Address
WALLACH STEVEN E Treasurer 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432

Secretary

Name Role Address
WALLACH STEVEN E Secretary 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432

President

Name Role Address
WALLACH GERI J President 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-01-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2001-03-02 2600 S OCEAN BLVD, #21E, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2001-03-02 2600 S OCEAN BLVD, #21E, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2001-03-02 2600 S OCEAN BLVD, #21E, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State