Entity Name: | ALLSTATE ELECTRIC & SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTATE ELECTRIC & SERVICE, 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: | 07 Feb 2007 (18 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P07000017242 |
FEI/EIN Number |
611520249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 EAST 17TH STREET, SAINT CLOUD, FL, 34769 |
Mail Address: | 11 EAST 17TH STREET, SAINT CLOUD, FL, 34769 |
ZIP code: | 34769 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUNTHER THEODORE D | President | 4401 ALBRITTON ROAD, SIANT CLOUD, FL, 34772 |
GUNTHER THEODORE D | Secretary | 4401 ALBRITTON ROAD, SIANT CLOUD, FL, 34772 |
GUNTHER THEODORE D | Agent | 4401 ALBRITTON ROAD, SAINT CLOUD, FL, 34772 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REINSTATEMENT | 2010-10-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-12 | 11 EAST 17TH STREET, SAINT CLOUD, FL 34769 | - |
CHANGE OF MAILING ADDRESS | 2009-05-12 | 11 EAST 17TH STREET, SAINT CLOUD, FL 34769 | - |
AMENDMENT | 2007-08-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001118794 | LAPSED | 502012CA8571 | PALM BEACH COUNTY CIRCUIT | 2013-05-17 | 2018-06-19 | $79,719.55 | WORLD ELECTRIC SUPPLY, 7700 CONGRESS AVE., SUITE 3109, BOCA RATON, FL 33109 |
J12001090706 | TERMINATED | 1000000369611 | OSCEOLA | 2012-11-29 | 2022-12-28 | $ 22,315.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J10000814258 | TERMINATED | 1000000176359 | OSCEOLA | 2010-06-18 | 2020-08-04 | $ 1,580.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
Off/Dir Resignation | 2012-05-21 |
REINSTATEMENT | 2011-10-07 |
REINSTATEMENT | 2010-10-19 |
Off/Dir Resignation | 2010-07-01 |
ANNUAL REPORT | 2009-05-12 |
ANNUAL REPORT | 2008-03-27 |
Amendment | 2007-08-20 |
Domestic Profit | 2007-02-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State