Search icon

ALLSTATE ELECTRIC & SERVICE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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