Search icon

ALLSTATE BUILDING SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE BUILDING SERVICES 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: 16 Feb 2004 (21 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: P04000030620
FEI/EIN Number 200733383

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

Address: 37543 Pappy Road, Dade City, FL, 33523, US
Mail Address: P.O. BOX 1120, Dade City, FL, 33526, US
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PETTIS NARVEL R President P.O. BOX 1120, Dade City, FL, 33526
PETTIS DEBORAH G Vice President P.O. BOX 1120, Dade City, FL, 33526
PETTIS DEBORAH G Agent 37543 Pappy Road, Dade City, FL, 33523

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 - -
CHANGE OF MAILING ADDRESS 2015-02-03 37543 Pappy Road, Dade City, FL 33523 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 37543 Pappy Road, Dade City, FL 33523 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 37543 Pappy Road, Dade City, FL 33523 -
ARTICLES OF CORRECT-ION/NAME CHANGE 2004-02-23 ALLSTATE BUILDING SERVICES INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316106301 0420600 2011-10-24 1301 N. TAMIAMI TRAIL, SARASOTA, FL, 34236
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2011-12-14
Emphasis L: FALL
Case Closed 2011-12-22

Related Activity

Type Complaint
Activity Nr 208572594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 J04
Issuance Date 2011-12-14
Abatement Due Date 2011-12-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
312516727 0420600 2008-08-05 420 LIME STREET, LAKELAND, FL, 33815
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2008-08-05
Emphasis S: FALL FROM HEIGHT
Case Closed 2008-08-26

Related Activity

Type Referral
Activity Nr 202740528
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2008-08-14
Abatement Due Date 2008-08-27
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100028 J04
Issuance Date 2008-08-14
Abatement Due Date 2008-08-20
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1966377308 2020-04-29 0455 PPP 37543 PAPPY RD, DADE CITY, FL, 33523-9721
Loan Status Date 2022-10-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33523-9721
Project Congressional District FL-12
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24899.39
Forgiveness Paid Date 2020-12-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State