Search icon

ALLSTATE USA INC - Florida Company Profile

Company Details

Entity Name: ALLSTATE USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE USA 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: 08 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P18000042521
FEI/EIN Number 825463610

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

Address: 1908 WEST OAK STREET, KISSIMMEE, FL, 34741, US
Mail Address: 1908 WEST OAK STREET, KISSIMMEE, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ NAIL President 1908 WEST OAK STREET, KISSIMMEE, FL, 34741
CORTES BRIAN President 9521 SOUTH ORANGE BLOSSOM TRAIL SUITE 111, ORLANDO, FL, 32837
FERNANDEZ NAIL Agent 1908 WEST OAK STREET, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000100355 NATIONAL BENEFITS USA EXPIRED 2018-09-11 2023-12-31 - 3050 DYER BLVD #260, KISSIMMEE, FL, 34741
G18000065102 T.G.I.W EXPIRED 2018-06-04 2023-12-31 - 1908 WEST OAK STREET, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
Domestic Profit 2018-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State