Search icon

ALLSTATE REPLACEMENT PARTS, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE REPLACEMENT PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE REPLACEMENT PARTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Apr 1986 (39 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J07224
FEI/EIN Number 592655244

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

Address: 1020 SAVAGE COURT, LONGWOOD, FL, 32750, US
Mail Address: 1020 SAVAGE COURT, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS, RICHARD L. Director 1205 43RD ST., ORLANDO, FL
HARRIS, RICHARD L. President 1205 43RD ST., ORLANDO, FL
MAZZOLA, JOHN Director 861 SILK OAK TERR., LAKE MARY, FL
MAZZOLA, JOHN Vice President 861 SILK OAK TERR., LAKE MARY, FL
MAZZOLA JOHN Agent 1020 SAVAGE CT, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-07 1020 SAVAGE COURT, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2000-02-07 1020 SAVAGE COURT, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 1999-02-26 MAZZOLA, JOHN -
REGISTERED AGENT ADDRESS CHANGED 1999-02-26 1020 SAVAGE CT, LONGWOOD, FL 32750 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000161541 INACTIVE WITH A SECOND NOTICE FILED SCO99-4427 COUNTY COURT, ORANGE COUNTY 1999-08-06 2007-04-24 $1,406.10 RONALD G. HOCK, ESQ., 101 E. KENNEDY BOULEVARD, SUITE 4100, TAMPA, FLORIDA 33602

Documents

Name Date
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-01-25
ANNUAL REPORT 2000-02-07
ANNUAL REPORT 1999-02-26
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-01-14
ANNUAL REPORT 1996-03-14
ANNUAL REPORT 1995-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State