Search icon

ALL-STATE COMPANY - Florida Company Profile

Company Details

Entity Name: ALL-STATE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-STATE COMPANY 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: 10 Feb 1967 (58 years ago)
Document Number: 313629
FEI/EIN Number 591156368

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

Address: 5234 BEACH BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 5234 BEACH BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seymour Barbara L Agent 5234 Beach Blvd, JACKSONVILLE, FL, 32207
SAFER, ELIOT J.(ASS'T) Secretary 4348 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216
SEYMOUR,BARBARA L. President 5234 BEACH BLVD, JACKSONVILLE, FL, 32207
KELLY, PAUL RANDALL Vice President 5234 BEACH BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 Seymour, Barbara Leslie -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 5234 Beach Blvd, JACKSONVILLE, FL 32207 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-29 5234 BEACH BLVD, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2020-10-29 5234 BEACH BLVD, JACKSONVILLE, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-12
ANNUAL REPORT 2015-03-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State