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