Search icon

ALLSTATE INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE INDUSTRIES, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 May 1971 (54 years ago)
Date of dissolution: 21 Sep 2001 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (24 years ago)
Document Number: 381873
FEI/EIN Number 591348038

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

Address: 520 NW 165 ST. RD., SUITE 106, MIAMI, FL, 33169, US
Mail Address: P.O. BOX 4602, HALLANDALE, FL, 33008-0602
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAECHTER GARY Secretary 513 OLEANDER DRIVE, HALLANDALE, FL, 33009
WAECHTER GARY President 513 OLEANDER DRIVE, HALLANDALE, FL, 33009
WAECHTER GARY Director 513 OLEANDER DRIVE, HALLANDALE, FL, 33009
WAECHTER GARY W Agent 513 OLEANDER DRIVE, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-29 513 OLEANDER DRIVE, HALLANDALE, FL 33009 -
REINSTATEMENT 1999-04-29 - -
CHANGE OF MAILING ADDRESS 1999-04-29 520 NW 165 ST. RD., SUITE 106, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-04-27 520 NW 165 ST. RD., SUITE 106, MIAMI, FL 33169 -
AMENDMENT 1986-12-05 - -
REGISTERED AGENT NAME CHANGED 1986-03-06 WAECHTER, GARY W -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000219388 LAPSED 0000487573 35493 01077 2003-06-30 2023-07-10 $ 3,103.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT STREET, HOLLYWOOD, FL330244044

Documents

Name Date
ANNUAL REPORT 2000-05-19
REINSTATEMENT 1999-04-29
REINSTATEMENT 1997-02-06
ANNUAL REPORT 1995-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State