Search icon

ALLSTATE SIGNS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312147564 0418800 2008-07-01 10160 NW SOUTH RIVER DR, MEDLEY, FL, 33018
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-01
Emphasis S: FALL FROM HEIGHT, L: FALL, S: HISPANIC
Case Closed 2008-12-29

Violation Items

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