Search icon

ALL STATE ENGINEERING & TESTING CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: ALL STATE ENGINEERING & TESTING CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STATE ENGINEERING & TESTING CONSULTANTS, 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: 12 Nov 1975 (49 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (3 months ago)
Document Number: 489312
FEI/EIN Number 591642998

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

Address: 12949 W Okeechobee Rd, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12949 W Okeechobee Rd, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDDIQUI ASAD Officer 12949 W Okeechobee Rd, HIALEAH GARDENS, FL, 33018
Siddiqui Fawad Officer 12949 W Okeechobee Rd, HIALEAH GARDENS, FL, 33018
Billoo Yasir Agent 2122 Hollywood Blvd, Hollywood, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 12901 W Okeechobee Rd, Unit 10, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 12901 W Okeechobee Rd, Unit 10, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2025-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 2122 Hollywood Blvd, Unit 4, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2020-05-21 Billoo, Yasir -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000819456 TERMINATED 1000000851058 MIAMI-DADE 2019-12-10 2029-12-18 $ 541.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000002048 TERMINATED 1000000766502 DADE 2017-12-19 2027-12-28 $ 1,562.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000302988 TERMINATED 1000000712404 DADE 2016-05-05 2026-05-12 $ 2,374.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000159458 LAPSED 13-011376 CC-05 MIAMI DADE COUNTY COURT 2014-01-07 2019-02-04 $15,166.22 WEST 84 SERVICE STATION, INC., 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J12000289259 LAPSED 12-000241-CA-08 MIAMI-DADE COUNTY CIRCUIT CT 2011-11-04 2017-04-25 $123,156.64 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL RD, WAYNE, PA 19087
J11000408513 TERMINATED 1000000221386 DADE 2011-06-23 2021-06-29 $ 3,553.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
REINSTATEMENT 2025-01-28
REINSTATEMENT 2023-10-25
REINSTATEMENT 2022-06-20
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-06-05
REINSTATEMENT 2018-01-12
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-24
ANNUAL REPORT 2011-02-15
REINSTATEMENT 2010-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7036138902 2021-05-05 0455 PPS 12949 W Okeechobee Rd Ste 4, Hialeah Gardens, FL, 33018-6042
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17038
Loan Approval Amount (current) 17038
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-6042
Project Congressional District FL-26
Number of Employees 10
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17309.21
Forgiveness Paid Date 2022-12-29
1548538007 2020-06-22 0455 PPP 12949 W Okeechobee Rd. STE 4, Hialeah Gradens, FL, 33018
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gradens, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 10
NAICS code 541380
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17126.56
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State