Entity Name: | ALL STATE REALTY CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STATE REALTY CORP. 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 Jan 1972 (53 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 24 Jul 2017 (8 years ago) |
Document Number: | 393655 |
FEI/EIN Number |
591443446
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 126428, Hialeah, FL, 33012, US |
Address: | 2030 NE 121st Road, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NIARCHOS GEORGE M | Director | 7901 4th St N, St Petersburg, FL, 33702 |
Goldstein Aaron M | President | 7901 4th St N, St Petersburg, FL, 33702 |
REGISTERED AGENTS INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-09 | 2030 NE 121st Road, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2021-01-05 | 2030 NE 121st Road, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT NAME CHANGED | 2021-01-05 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 7901 4th St N, Suite 300, St Petersburg, FL 33702 | - |
AMENDMENT | 2017-07-24 | - | - |
CANCEL ADM DISS/REV | 2009-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State