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: 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: 12 Nov 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jan 2025 (4 months ago)
Document Number: 489312
FEI/EIN Number 591642998

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

Address: 12901 W Okeechobee Rd, HIALEAH GARDENS, FL, 33018, US
Mail Address: 12901 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 12901 W Okeechobee Rd, HIALEAH GARDENS, FL, 33018
Siddiqui Fawad Officer 12901 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

USAspending Awards / Financial Assistance

Date:
2021-05-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17038.00
Total Face Value Of Loan:
17038.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17000.00
Total Face Value Of Loan:
17000.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17038
Current Approval Amount:
17038
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17309.21
Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17000
Current Approval Amount:
17000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17126.56

Date of last update: 01 Jun 2025

Sources: Florida Department of State