Search icon

ALLSTATE CUSTOM CONTRACTING, INC. - Florida Company Profile

Company Details

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

ALLSTATE CUSTOM CONTRACTING, 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: 23 May 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P05000075001
FEI/EIN Number 611488577

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

Address: 8217 Firetower Rd, JACKSONVILLE, FL, 32210, US
Mail Address: 8217 Firetower Rd., JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EZELLE EDGAR A President 8217 Firetower Rd., JACKSONVILLE, FL, 32210
Rapanakis Stavros G Secretary 8217 Firetower Rd, Jacksonville, FL
EZELLE EDGAR A Agent 8217 Firetower Rd., JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-03-08 - -
REGISTERED AGENT NAME CHANGED 2017-03-08 EZELLE, EDGAR A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 8217 Firetower Rd., JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 8217 Firetower Rd, JACKSONVILLE, FL 32210 -
CHANGE OF MAILING ADDRESS 2014-05-01 8217 Firetower Rd, JACKSONVILLE, FL 32210 -
AMENDMENT AND NAME CHANGE 2009-07-08 ALLSTATE CUSTOM CONTRACTING, INC. -
AMENDMENT 2005-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000294019 ACTIVE 17-212-D4 LEON COUNTY 2022-03-04 2027-06-21 $152,908.20 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000657112 LAPSED 17-294-D4 LEON 2019-08-07 2024-10-03 $4,161.88 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000488832 LAPSED 1000000601151 DUVAL 2014-03-26 2024-05-01 $ 3,328.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000876509 TERMINATED 1000000499794 DUVAL 2013-04-24 2023-05-03 $ 442.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J12000769128 TERMINATED 1000000379961 DUVAL 2012-10-16 2022-10-25 $ 580.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
AMENDED ANNUAL REPORT 2017-06-20
REINSTATEMENT 2017-03-08
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-15
ANNUAL REPORT 2010-04-29
Amendment and Name Change 2009-07-08
ANNUAL REPORT 2009-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State