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 |
Name | Role | Address |
---|---|---|
WALLACH STEVEN E | Agent | 2600 S OCEAN BLVD, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
WALLACH STEVEN E | Vice President | 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
WALLACH STEVEN E | Treasurer | 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
WALLACH STEVEN E | Secretary | 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432 |
Name | Role | Address |
---|---|---|
WALLACH GERI J | President | 2600 S OCEAN BLVD #21E, BOCA RATON, FL, 33432 |
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 |
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