Search icon

ALLSTATE CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLSTATE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 1986 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2011 (15 years ago)
Document Number: H93690
FEI/EIN Number 592623996
Address: 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
Mail Address: 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BREWER SCOTT President 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
BREWER SCOTT Director 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
BREWER SCOTT Treasurer 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
Arnaldo Paul Secretary 5718 TOWER RD, TALLAHASSEE, FL, 323037973
Arnaldo Paul Treasurer 5718 TOWER RD, TALLAHASSEE, FL, 323037973
SUMNER WILLIAM C Vice President 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
MIZELL JAMES T Chief Financial Officer 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
Wellman Andrew Vice President 5718 TOWER ROAD, TALLAHASSEE, FL, 32303
BREWER SCOTT Agent 5718 TOWER RD, TALLAHASSEE, FL, 32312

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
850-514-1206
Contact Person:
AUDRA DAVIS
User ID:
P3239692

Unique Entity ID

Unique Entity ID:
RUB5KL6TXDH7
CAGE Code:
5M9J6
UEI Expiration Date:
2025-12-30

Business Information

Activation Date:
2025-01-01
Initial Registration Date:
2009-08-03

Commercial and government entity program

CAGE number:
5M9J6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
AUDRA DAVIS
Corporate URL:
http://www.allstateconstruction.com

Form 5500 Series

Employer Identification Number (EIN):
592623996
Plan Year:
2023
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
83
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019627 PETER R. BROWN CONSTRUCTION ACTIVE 2023-01-18 2028-12-31 - 5718 TOWER RD, TALLAHASSEE, FL, 32303
G22000011724 PERRY-MCCALL & ALLSTATE JOINT VENTURE ACTIVE 2022-01-27 2027-12-31 - 6104 S GAZEBO PARK PLACE, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-31 BREWER, SCOTT -
AMENDMENT 2011-01-03 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-26 5718 TOWER RD, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2003-01-16 5718 TOWER ROAD, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2003-01-16 5718 TOWER ROAD, TALLAHASSEE, FL 32303 -
MERGER 1998-11-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000020345

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-06

USAspending Awards / Financial Assistance

Date:
2020-05-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
423100.00
Total Face Value Of Loan:
423100.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
954283.00
Total Face Value Of Loan:
954283.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-14
Type:
Complaint
Address:
15381 US-331 BUS, FREEPORT, FL, 32439
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-01-23
Type:
Planned
Address:
3013 JIM LEE ROAD RICKARD HIGH SCHOOL, TALLAHASSEE, FL, 32301
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2017-08-23
Type:
Planned
Address:
3212 JENKS AVENUE, PANAMA CITY, FL, 32405
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-14
Type:
Planned
Address:
10906 COUNTY RD. 672, RIVERVIEW, FL, 33579
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2014-01-13
Type:
Planned
Address:
310 WES TAYLOR AVE, EUSTIS, FL, 32736
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$298,088.03
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$298,088.03
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$301,085.47
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $298,088.03
Jobs Reported:
64
Initial Approval Amount:
$954,283
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$954,283
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$962,632.98
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $954,283
Jobs Reported:
34
Initial Approval Amount:
$423,100
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$423,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$426,555.32
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $423,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State