Search icon

ALL STATE MOTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALL STATE MOTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STATE MOTORS, 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: 20 Apr 1995 (30 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P95000030994
FEI/EIN Number 593310167

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

Address: 2773 BURWOOD AVE, ORLANDO, FL, 32837, US
Mail Address: 2773 Burwood ave, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEGI DEAN President 2773 BURWOOD AVE, ORLANDO, FL, 32837
ALEGI FAWAZ Vice President 2773 BURWOOD AVE, ORLANDO, FL, 32837
ALEGI DEAN Agent 2773 BURWOOD AVE, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2016-03-21 2773 BURWOOD AVE, ORLANDO, FL 32837 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 2773 BURWOOD AVE, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 2773 BURWOOD AVE, ORLANDO, FL 32837 -
AMENDMENT 2008-05-19 - -
NAME CHANGE AMENDMENT 1998-04-22 ALL STATE MOTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-13
ANNUAL REPORT 2012-02-23
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-01-23
ANNUAL REPORT 2009-01-12
Amendment 2008-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State