Entity Name: | ALLSTATE TOWER, 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: | 02 Jun 2008 (17 years ago) |
Branch of: | ALLSTATE TOWER, INC., KENTUCKY (Company Number 0571403) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2011 (13 years ago) |
Document Number: | F08000002474 |
FEI/EIN Number |
522407442
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 232 HEILMAN AVE., HENDERSON, KY, 42420, US |
Mail Address: | P.O. BOX 25, HENDERSON, KY, 42419-0025, US |
Place of Formation: | KENTUCKY |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Krampe Tony | Director | 232 HEILMAN AVE., HENDERSON, KY, 42420 |
JOHNSTON BENJAMIN D | Director | 1 WATERTANK PLACE, HENDERSON, KY, 42420 |
Roberts Corey L | Director | 232 HEILMAN AVE., HENDERSON, KY, 42420 |
Schuelke Joseph S | Director | 232 HEILMAN AVE., HENDERSON, KY, 42420 |
Riley Nick | Director | 232 Heilman Ave, Henderson, KY, 42420 |
Crowder Rick | Director | 232 Heilman Ave, Henderson, KY, 42420 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-22 | 232 Heilman Ave, Henderson, KY 42420 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-22 | 232 Heilman Ave, Henderson, KY 42420 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 232 HEILMAN AVE., HENDERSON, KY 42420 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-23 | 232 HEILMAN AVE., HENDERSON, KY 42420 | - |
REINSTATEMENT | 2011-12-20 | - | - |
REVOKED FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-02-15 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
AMENDED ANNUAL REPORT | 2024-12-06 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-23 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State