Search icon

ALLSTATE SWEEPING, INC. - Florida Company Profile

Company Details

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

ALLSTATE SWEEPING, 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: 04 Jan 2000 (25 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: P00000000514
FEI/EIN Number 650970663

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

Address: 7600 PARKVIEW WAY, CORAL SPRINGS, FL, 33065
Mail Address: 7600 PARKVIEW WAY, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LERNER JERRY S President 7600 PARKVIEW WAY, CORAL SPRINGS, FL, 33065
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 - -
AMENDMENT 2020-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 7600 PARKVIEW WAY, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2003-02-06 7600 PARKVIEW WAY, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-06 343 ALMERIA AVE, CORAL GABLES, FL 33134 -
AMENDMENT 2002-08-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-11
Amendment 2020-07-06
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-07-01
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State