Search icon

ALL STATE TRANSPORTATION CORP - Florida Company Profile

Company Details

Entity Name: ALL STATE TRANSPORTATION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STATE TRANSPORTATION 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: 01 Mar 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (4 years ago)
Document Number: P19000020020
FEI/EIN Number 46-5180072

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

Address: 4441 SW 22ND CT, FORT LAUDERDALE, FL, 33317, US
Mail Address: 4441 SW 22ND CT, FORT LAUDERDALE, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ JUAN M President 4441 SW 22ND CT, FORT LAUDERDALE, FL, 33317
ALVAREZ MICHEL Vice President 4441 SW 22ND CT, FORT LAUDERDALE, FL, 33317
ALVAREZ JUAN M Agent 4441 SW 22ND CT, FORT LAUDERDALE, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 4441 SW 22ND CT, FORT LAUDERDALE, FL 33317 -
CHANGE OF MAILING ADDRESS 2022-04-05 4441 SW 22ND CT, FORT LAUDERDALE, FL 33317 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 4441 SW 22ND CT, FORT LAUDERDALE, FL 33317 -
REINSTATEMENT 2020-10-03 - -
REGISTERED AGENT NAME CHANGED 2020-10-03 ALVAREZ , JUAN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-24
REINSTATEMENT 2020-10-03
Domestic Profit 2019-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State