Search icon

ALLSTATE INVESTMENTS, INC.

Company Details

Entity Name: ALLSTATE INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Jul 1994 (31 years ago)
Document Number: P94000055992
FEI/EIN Number 65-0507668
Address: 3951 N. Haverhill Road, West Palm Beach, FL 33417
Mail Address: P.O. Box # 223449, 3900 N. Haverhill Road, West Palm Beach, FL 33422
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
GLOBAL MANAGEMENT TRUST, LLC Agent

President

Name Role Address
GRONDIN, RICHARD President P.O. Box # 223449, 3900 N. Haverhill Road West Palm Beach, FL 33422

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-11 Global Management Trust, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-02 3951 N. Haverhill Road, West Palm Beach, FL 33417 No data
CHANGE OF MAILING ADDRESS 2023-04-02 3951 N. Haverhill Road, West Palm Beach, FL 33417 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-02 3951 N. Haverhill Road, West Palm Beach, FL 33417 No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE INVESTMENTS, INC. VS ANN Z. KING and JOHN HAGGIN 4D2020-1460 2020-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021136

Parties

Name ALLSTATE INVESTMENTS, INC.
Role Appellant
Status Active
Representations Steven M. Selz
Name Ann Z. King
Role Appellee
Status Active
Representations Christopher Draper
Name John Haggin
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 1, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Allstate Investments, Inc.
Docket Date 2020-07-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Investments, Inc.
Docket Date 2020-06-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Investments, Inc.
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
JOHN HAGGIN VS ALLSTATE INVESTMENTS, INC. and ANN Z. KING 4D2018-0568 2018-02-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502012CA021136XXXXMB

Parties

Name John Haggin
Role Appellant
Status Active
Representations CHRIS A. DRAPER
Name ALLSTATE INVESTMENTS, INC.
Role Appellee
Status Active
Representations Steven M. Selz
Name Ann Z. King
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's February 11, 2019 motion for rehearing en banc, certification, and rehearing is denied.
Docket Date 2019-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-02-20
Type Response
Subtype Response
Description Response
On Behalf Of John Haggin
Docket Date 2019-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Allstate Investments, Inc.
Docket Date 2019-01-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CORRECTED MOTION.
On Behalf Of Allstate Investments, Inc.
Docket Date 2019-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ CORRECTED MOTION FILED.
On Behalf Of Allstate Investments, Inc.
Docket Date 2019-01-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's September 20, 2018 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Chris A. Draper is denied without prejudice to seek costs in the trial court.
Docket Date 2018-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of John Haggin
Docket Date 2018-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of John Haggin
Docket Date 2018-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of John Haggin
Docket Date 2018-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Allstate Investments, Inc.
Docket Date 2018-09-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 9/26/18.
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of John Haggin
Docket Date 2018-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Allstate Investments, Inc.
Docket Date 2018-08-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allstate Investments, Inc.
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 14, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 22, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Allstate Investments, Inc.
Docket Date 2018-08-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ 3rd AMENDED.
On Behalf Of John Haggin
Docket Date 2018-08-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's 2nd amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** 2nd AMENDED.
On Behalf Of John Haggin
Docket Date 2018-08-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AMENDED.
On Behalf Of John Haggin
Docket Date 2018-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 6, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 15, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Allstate Investments, Inc.
Docket Date 2018-08-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-08-01
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of John Haggin
Docket Date 2018-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of John Haggin
Docket Date 2018-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 70 DAYS TO 7/16/18.
On Behalf Of John Haggin
Docket Date 2018-04-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (429 PAGES)
Docket Date 2018-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of John Haggin
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's (Allstate Investments, Inc.) January 30, 2019 corrected motion for extension is granted and the time for filing a motion for rehearing is extended through and including February 11, 2019.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 11, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-02-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State