Search icon

ALL STATE HOLDINGS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15625
Loan Approval Amount (current) 15625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State