Search icon

ALLSTATE MORTGAGE LOANS & INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE MORTGAGE LOANS & INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE MORTGAGE LOANS & INVESTMENTS, 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: 23 Aug 2002 (23 years ago)
Date of dissolution: 22 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Apr 2016 (9 years ago)
Document Number: P02000092042
FEI/EIN Number 030479422

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

Address: 809 NE 25TH AVE, SUITE 2, OCALA, FL, 34470
Mail Address: 809 NE 25TH AVE, SUITE 2, OCALA, FL, 34470
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TABACCHI MATTHEW Agent 809 NE 25TH AVE, STE 2, OCALA, FL, 34470
TABACCHI MATTHEW Officer 809 NE 25TH AVE, STE 2, OCALA, FL, 34470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08074900033 ALLSTATE SERVICING EXPIRED 2008-03-12 2013-12-31 - 809 N.E. 25TH AVENUE, OCALA, FL, 34470
G08070900475 FLORIDA STATE MORTGAGE CORP EXPIRED 2008-03-10 2013-12-31 - 12236 US HWY 301, DADE CITY, FL, 33525

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-22 - -
REINSTATEMENT 2012-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-07-14 809 NE 25TH AVE, STE 2, OCALA, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2009-07-14 809 NE 25TH AVE, SUITE 2, OCALA, FL 34470 -
CHANGE OF MAILING ADDRESS 2009-07-14 809 NE 25TH AVE, SUITE 2, OCALA, FL 34470 -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-02-26 TABACCHI, MATTHEW -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001469718 TERMINATED 1000000531460 MARION 2013-09-13 2023-10-03 $ 770.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
Voluntary Dissolution 2016-04-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
REINSTATEMENT 2012-10-25
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2009-07-07
ANNUAL REPORT 2008-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State