Search icon

ALLSTATE, THE GAGNON AGENCY INC.

Company Details

Entity Name: ALLSTATE, THE GAGNON AGENCY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Oct 2005 (19 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P05000137065
FEI/EIN Number 203577846
Address: 8631 REGENCY PARK BLVD, PORT RICHEY, FL, 34668-5742, US
Mail Address: 8631 REGENCY PARK BLVD, PORT RICHEY, FL, 34668-5742, US
Place of Formation: FLORIDA

Agent

Name Role Address
TESTA PHILIP J Agent 4726 B NORTH LOIS AVENUE, TAMPA, FL, 33614

President

Name Role Address
GAGNON RONALD A President 8631 REGENCY PARK BLVD, PORT RICHEY, FL, 346685742

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-14 TESTA, PHILIP J No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 4726 B NORTH LOIS AVENUE, TAMPA, FL 33614 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-24 8631 REGENCY PARK BLVD, PORT RICHEY, FL 34668-5742 No data
CHANGE OF MAILING ADDRESS 2010-03-24 8631 REGENCY PARK BLVD, PORT RICHEY, FL 34668-5742 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000332547 ACTIVE 1000000263400 PASCO 2012-04-18 2032-05-02 $ 870.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842

Documents

Name Date
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-03-24
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-02-23
ANNUAL REPORT 2006-02-22
Domestic Profit 2005-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State