Search icon

ALLSTATE ENGINEERING CO., INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE ENGINEERING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE ENGINEERING CO., 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: 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: 28 Oct 1988 (36 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2010 (15 years ago)
Document Number: K41945
FEI/EIN Number 650077489

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

Address: 5822 DEWEY ST, HOLLYWOOD, FL, 33023
Mail Address: 5822 DEWEY ST, HOLLYWOOD, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTANA ARMANDO President 5822 DEWEY ST, HOLLYWOOD, FL, 33023
MONTANA ARMANDO Director 5822 DEWEY ST, HOLLYWOOD, FL, 33023
Montana Juan Carlos Director 201 Crandon Blvd., Key Biscayne, FL, 33149
MONTANA, ARMANDO Agent 5822 DEWEY ST., HOLLYWOOD,, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 5822 DEWEY ST., HOLLYWOOD,, FL 33023 -
CANCEL ADM DISS/REV 2010-04-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 5822 DEWEY ST, HOLLYWOOD, FL 33023 -
CHANGE OF MAILING ADDRESS 2010-04-14 5822 DEWEY ST, HOLLYWOOD, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2004-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT AND NAME CHANGE 2004-05-27 ALLSTATE ENGINEERING CO., INC. -
REINSTATEMENT 1999-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State