Search icon

ALLSTATE PLUMBING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

ALLSTATE PLUMBING CONTRACTORS, 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: 20 Dec 2004 (20 years ago)
Date of dissolution: 25 Jul 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: P04000169998
FEI/EIN Number 202032334

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

Address: 19800 NW 44 CT, MIAMI GARDENS, FL, 33055, US
Mail Address: 19800 NW 44 CT, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONZON JULIO V President 19800 NW 44 CT, MIAMI GARDENS, FL, 33055
MONZON JULIO V Agent 19800 NW 44 CT., MIAMI GARDEN, FL, 33055

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-07-25 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 MONZON, JULIO V -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 19800 NW 44 CT., MIAMI GARDEN, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-03 19800 NW 44 CT, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2007-02-03 19800 NW 44 CT, MIAMI GARDENS, FL 33055 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-07-25
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2011-05-17
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2009-04-15
ANNUAL REPORT 2009-02-26
ANNUAL REPORT 2008-02-18
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-07-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State