Search icon

ALLSTATE POWER VAC, INC. - Florida Company Profile

Branch

Company Details

Entity Name: ALLSTATE POWER VAC, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Jan 1996 (29 years ago)
Branch of: ALLSTATE POWER VAC, INC., NEW YORK (Company Number 587282)
Date of dissolution: 22 May 2009 (16 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 22 May 2009 (16 years ago)
Document Number: F96000000169
FEI/EIN Number 112710601

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

Address: 928 E. HAZELWOOD AVENUE, RAHWAY, NJ, 07065
Mail Address: 928 E. HAZELWOOD AVENUE, RAHWAY, NJ, 07065
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
GALASSO LOUIS I President 19 KINGLET DRIVE SOUTH, CRANBURY, NJ, 08512
GALASSO LENORE Chief Executive Officer 275 HOBART AVENUE, SHORT HILLS, NJ, 07078
GALASSO PAUL Secretary 4 LITTLE FALLS WAY, SCOTCH PLAINS, NJ, 07076
GALASSO PAUL Treasurer 4 LITTLE FALLS WAY, SCOTCH PLAINS, NJ, 07076
GALASSO DEAN Vice President 2031 RARITAN ROAD, SCOTCH PLAINS, NJ, 07076

Events

Event Type Filed Date Value Description
WITHDRAWAL 2009-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-18 928 E. HAZELWOOD AVENUE, RAHWAY, NJ 07065 -
REINSTATEMENT 2005-10-18 - -
CHANGE OF MAILING ADDRESS 2005-10-18 928 E. HAZELWOOD AVENUE, RAHWAY, NJ 07065 -
REVOKED FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1997-10-29 - -
REVOKED FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
Withdrawal 2009-05-22
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-02
ANNUAL REPORT 2007-05-10
ANNUAL REPORT 2006-07-03
REINSTATEMENT 2005-10-18
Reg. Agent Change 2001-01-18
ANNUAL REPORT 2000-01-18
ANNUAL REPORT 1999-08-02
ANNUAL REPORT 1998-07-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State