Search icon

ALLSTATE BUSINESS CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLSTATE BUSINESS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE BUSINESS CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2011 (14 years ago)
Document Number: P08000059597
FEI/EIN Number 262756899

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

Address: 1502 NW 3rd street, FT LAUDERDALE, FL, 33442, US
Mail Address: P.O. Box 1035, DEERFIELD BCH, FL, 33443, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASHAWATY ROBERT Director P. O. BOX 1035, DEERFIELD BCH, FL, 33443
BASHAWATY ROBERT Agent 1502 NW 3RD STREET, DEERFIELD BEACH, FL, 33442

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000079229 NASCA'S AUTO & REPAIR BODY SHOP EXPIRED 2017-07-24 2022-12-31 - 2331 NE 26TH STREET, FORT LAUDERDALE, FL, 33305
G12000094308 BARTON AND MILLER CLEANERS EXPIRED 2012-09-26 2017-12-31 - 2600 N. DIXIE HIGHWAY, WILTON MANORS, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 1502 NW 3rd street, FT LAUDERDALE, FL 33442 -
CHANGE OF MAILING ADDRESS 2023-06-06 1502 NW 3rd street, FT LAUDERDALE, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1502 NW 3RD STREET, # 211, DEERFIELD BEACH, FL 33442 -
REINSTATEMENT 2011-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000372245 TERMINATED 1000000747235 BROWARD 2017-06-19 2037-06-28 $ 1,184.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000372252 TERMINATED 1000000747247 BROWARD 2017-06-19 2037-06-28 $ 2,698.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000689840 TERMINATED 1000000682351 BROWARD 2015-06-10 2035-06-17 $ 1,737.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15000689832 TERMINATED 1000000682350 BROWARD 2015-06-10 2035-06-17 $ 1,324.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000760388 TERMINATED 1000000635201 BROWARD 2014-06-12 2034-06-20 $ 1,231.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000760396 TERMINATED 1000000635202 BROWARD 2014-06-12 2034-06-20 $ 850.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000760420 TERMINATED 1000000635207 BROWARD 2014-06-12 2034-06-20 $ 322.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000639160 TERMINATED 1000000622480 BROWARD 2014-05-05 2034-05-09 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000639178 TERMINATED 1000000622481 BROWARD 2014-05-05 2034-05-09 $ 497.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81100.00
Total Face Value Of Loan:
81100.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
81100.00
Total Face Value Of Loan:
81100.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82206.11
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82070.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State