Entity Name: | ALLSTATE MANAGEMENT CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 27 Oct 1998 (26 years ago) |
Date of dissolution: | 21 May 2018 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | F98000005974 |
FEI/EIN Number | 222194844 |
Address: | 701 Cooper Road, Suite 7, Voorhees, NJ, 08043, US |
Mail Address: | 701 COOPER ROAD - STE. 7, VOORHEES, NJ, 08043 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
ZALKIND STEVEN | Vice President | PO BOX 755, BOCA GRANDE, FL, 33921 |
Name | Role | Address |
---|---|---|
ZALKIND STEVEN | Director | PO BOX 755, BOCA GRANDE, FL, 33921 |
LOVE DONALD N | Director | 4188 Bocaire Blvd, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
BORUCKI STANLEY E | Treasurer | 18 CAROL JOY RD., MEDFORD, NJ, 08055 |
Name | Role | Address |
---|---|---|
LOVE DONALD N | Chairman | 4188 Bocaire Blvd, Boca Raton, FL, 33487 |
Name | Role | Address |
---|---|---|
LOVE DONALD N | President | 4188 Bocaire Blvd, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-05-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-05-21 | 701 Cooper Road, Suite 7, Voorhees, NJ 08043 | No data |
REGISTERED AGENT CHANGED | 2018-05-21 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 701 Cooper Road, Suite 7, Voorhees, NJ 08043 | No data |
Name | Date |
---|---|
Withdrawal | 2018-05-21 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-02-23 |
ANNUAL REPORT | 2011-02-14 |
ANNUAL REPORT | 2010-02-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State