Search icon

ALL IN MARKETING INC.

Branch

Company Details

Entity Name: ALL IN MARKETING INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Sub status: Ready for Revocation
Date Formed: 19 Oct 2018
Branch of: ALL IN MARKETING INC., FLORIDA (Company Number P13000074541)
Business ALEI: 1288271
Annual report due: 19 Oct 2022
Business address: 5499 N FEDERAL HIGHWAY STE A, BOCA RATON, FL, 33487, United States
Mailing address: 5499 N FEDERAL HIGHWAY STE A, BOCA RATON, FL, United States, 33487
Place of Formation: FLORIDA
E-Mail: allinmarketing@ahglink.com

Industry & Business Activity

NAICS

524298 All Other Insurance Related Activities

This U.S. industry comprises establishments primarily engaged in providing insurance services on a contract or fee basis (except insurance agencies and brokerages, claims adjusting, and third party administration). Insurance advisory services, insurance actuarial services, and insurance ratemaking services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
ZACHARY S NELSON Officer 5499 N FEDERAL HIGHWAY STE A, BOCA RATON, FL, 33487, United States 5499 N FEDERAL HIGHWAY STE A, BOCA RATON, FL, 33487, United States

Director

Name Role Business address Residence address
ZACHARY S NELSON Director 5499 N FEDERAL HIGHWAY STE A, BOCA RATON, FL, 33487, United States 5499 N FEDERAL HIGHWAY STE A, BOCA RATON, FL, 33487, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012775837 2024-09-27 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012669862 2024-06-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009819354 2022-04-18 - Annual Report Annual Report -
BF-0010457148 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007065976 2021-01-18 - Annual Report Annual Report 2020
0007065972 2021-01-18 - Annual Report Annual Report 2019
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006261948 2018-10-19 2018-10-19 Business Registration Certificate of Authority -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website