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 |
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 |
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 |
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 | - |
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 |
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