Entity Name: | ALLSTATE SIGNS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTATE SIGNS, 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: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P01000029813 |
FEI/EIN Number |
651089140
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7400 W 20 AVE., 424, HIALEAH, FL, 33016 |
Mail Address: | 7400 W 20 AVE., 424, HIALEAH, FL, 33016 |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASTACHE JOSE | President | 3110 WEST 84TH ST., BAY 2, HIALEAH, FL, 33018 |
MASTACHE LEONARDO | Vice President | 3110 WEST 84TH ST., BAY 2, HIALEAH, FL, 33018 |
MASTACHE JOSE | Agent | 651 EAST 17TH ST., HIALEAH, FL, 33010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-20 | 7400 W 20 AVE., 424, HIALEAH, FL 33016 | - |
CHANGE OF MAILING ADDRESS | 2010-02-20 | 7400 W 20 AVE., 424, HIALEAH, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2010-02-20 | MASTACHE, JOSE | - |
AMENDMENT | 2005-08-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2010-02-20 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-04-28 |
ANNUAL REPORT | 2007-03-12 |
ANNUAL REPORT | 2006-01-30 |
Amendment | 2005-08-30 |
ANNUAL REPORT | 2005-01-19 |
ANNUAL REPORT | 2004-01-07 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-04-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312147564 | 0418800 | 2008-07-01 | 10160 NW SOUTH RIVER DR, MEDLEY, FL, 33018 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2008-07-09 |
Abatement Due Date | 2008-07-14 |
Current Penalty | 1050.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State