Entity Name: | ALLSTATE MOTOR CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 09 Feb 1983 (42 years ago) |
Document Number: | 855487 |
FEI/EIN Number |
363206260
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 660149, DALLAS, TX, 75266-0149, US |
Address: | 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL, 60062, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Dugenske John E | President | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Ferren Eric K | Director | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Lundahl Carol E | Vice President | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Hwang Christina | Secretary | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Hwang Christina | Vice President | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Welton Courtney V | Secretary | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Welton Courtney V | Vice President | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
Pintozzi John E | Director | 3100 SANDERS RD., NORTHBROOK, IL, 60062 |
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-15 | 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL 60062 | - |
CHANGE OF MAILING ADDRESS | 2023-02-15 | 3100 SANDERS RD., SUITE 201, NORTHBROOK, IL 60062 | - |
REGISTERED AGENT NAME CHANGED | 1992-05-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-05-28 | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State