Search icon

ALLSTATE AIR AND HEAT INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE AIR AND HEAT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE AIR AND HEAT 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: 11 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P05000037481
FEI/EIN Number 202465861

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

Address: 700 S. JOHN RODES BLVD, SUITE D-2, MELBOURNE, FL, 32904, US
Mail Address: 700 S. JOHN RODES BLVD, SUITE D-2, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ DARRIN L President 4407 Twin Lakes Dr., Melbourne, FL, 32934
RODRIGUEZ KERRY E Vice President 4407 Twin Lakes Dr., Melbourne, FL, 32934
RODRIGUEZ DARRIN L Agent 4407 Twin Lakes Dr., Melbourne, FL, 32934

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 4407 Twin Lakes Dr., Melbourne, FL 32934 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-20 700 S. JOHN RODES BLVD, SUITE D-2, MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-03-20 700 S. JOHN RODES BLVD, SUITE D-2, MELBOURNE, FL 32904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000432664 ACTIVE 1000001001892 BREVARD 2024-07-02 2034-07-10 $ 608.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J19000488377 TERMINATED 1000000833302 BREVARD 2019-07-10 2029-07-17 $ 451.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029
J18000507855 TERMINATED 1000000789755 BREVARD 2018-07-11 2028-07-18 $ 343.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857718010 2020-06-26 0455 PPP 700 S JOHN RODES BLVD STE D2, MELBOURNE, FL, 32904-1506
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17050
Loan Approval Amount (current) 17050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MELBOURNE, BREVARD, FL, 32904-1506
Project Congressional District FL-08
Number of Employees 3
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State