Search icon

ALLSTATE MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE MECHANICAL, 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: 18 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P04000093762
FEI/EIN Number 201298057

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

Address: 7519 SE SR 26, TRENTON, FL, 32693
Mail Address: 7519 SE SR 26, TRENTON, FL, 32693
ZIP code: 32693
County: Gilchrist
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LITTLEFIELD GREG President 4164 TROY HIGHWAY, MONTGOMERY, AL, 36116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-07 7519 SE SR 26, TRENTON, FL 32693 -
CHANGE OF MAILING ADDRESS 2005-04-07 7519 SE SR 26, TRENTON, FL 32693 -
MERGER 2004-06-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000049331

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000849402 LAPSED 2015-SC-766 COUNTY COURT, FOURTH JUDICIAL 2015-07-01 2020-08-18 $2,890.73 FLORIDA MECHANICAL SYSTEMS, INC., 526 STOCKTON STREET, JACKSONVILLE, FL 32204
J15000647129 LAPSED 13-387-1A LEON 2015-04-06 2020-06-10 $28,833.47 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14001013589 LAPSED 2014-SC-002919 CTY CTY 5TH JUD LAKE CTY FL 2014-11-10 2019-12-04 $2,515.38 CITY ELECTRIC SUPPLY COMPANY, P.O. BOX 609521, ORLANDO, FL 32860-9521

Documents

Name Date
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-03-27
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-12
ANNUAL REPORT 2005-04-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State