Entity Name: | ALL STATE HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STATE HOLDINGS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Oct 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jul 2010 (15 years ago) |
Document Number: | P02000116604 |
FEI/EIN Number |
331029454
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5700 SW 46 Terrace, MIAMI, FL, 33155, US |
Address: | 5700 SW 46 TERRACE, MIAMI, FL, 33155 |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUGLIATTO JOSE | President | 5700 SW 46 Terrace, Miami, FL, 33155 |
GUGLIATTO JOSE | Director | 5700 SW 46 Terrace, Miami, FL, 33155 |
GUGLIATTO JOSE | Agent | 5700 SW 46 TERRACE, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000022450 | ALL STATE CUSTOM PAINT AND BODY SHOP | EXPIRED | 2013-03-05 | 2018-12-31 | - | P.O. BOX 557224, MIAMI, FL, 33255 |
G13000022453 | ALL STATE BODY SHOP | EXPIRED | 2013-03-05 | 2018-12-31 | - | P.O. BOX 557224, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-30 | 5700 SW 46 TERRACE, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-23 | GUGLIATTO, JOSE | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-23 | 5700 SW 46 TERRACE, MIAMI, FL 33155 | - |
REINSTATEMENT | 2010-07-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-02-27 | 5700 SW 46 TERRACE, MIAMI, FL 33155 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000616713 | TERMINATED | 1000000106692 | 26732 3291 | 2009-01-28 | 2029-02-11 | $ 2,886.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000688274 | TERMINATED | 1000000106692 | 26732 3291 | 2009-01-28 | 2029-02-18 | $ 2,886.31 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1082137409 | 2020-05-03 | 0455 | PPP | 470 NW 5TH STREET, MIAMI, FL, 33128 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State