Search icon

ALLSTATE TOWER, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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