Search icon

ALL STATE HOMES, INC. - Florida Company Profile

Company Details

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

ALL STATE HOMES, 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: 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: 12 Sep 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: P97000079947
FEI/EIN Number 593474515

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

Address: 16013 N Florida Ave, Lutz, FL, 33549, US
Mail Address: 16013 N Florida Ave, Lutz, FL, 33549, US
ZIP code: 33549
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNG LARA Vice President 16013 N Florida Ave, Lutz, FL, 33549
BROMLEY JOHN Agent 16013 N Florida Ave, Lutz, FL, 33549
BROMLEY JOHN President 16013 N Florida Ave, Lutz, FL, 33549
JORDAN DAWN Executive Vice President 16013 N Florida Ave, Lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98026000130 PRESTIGE EXECUTIVE HOMES ACTIVE 1998-01-26 2028-12-31 - 16013 N FLORIDA AVE, LUTZ, FL, 33549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 16013 N Florida Ave, Lutz, FL 33549 -
CHANGE OF MAILING ADDRESS 2023-01-11 16013 N Florida Ave, Lutz, FL 33549 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 16013 N Florida Ave, Lutz, FL 33549 -
REGISTERED AGENT NAME CHANGED 2022-08-02 BROMLEY, JOHN -
AMENDMENT 2019-05-17 - -
AMENDMENT 2019-04-30 - -
MERGER 2002-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000043779
AMENDMENT 2002-01-31 - -
NAME CHANGE AMENDMENT 1997-12-19 ALL STATE HOMES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-08-02
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
Amendment 2019-05-17
Amendment 2019-04-30
ANNUAL REPORT 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4987347106 2020-04-13 0455 PPP 11300 N. Central Avenue, TAMPA, FL, 33612-5603
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134510
Loan Approval Amount (current) 134510
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188903
Servicing Lender Name Century Bank of Florida
Servicing Lender Address 716 W Fletcher Ave, TAMPA, FL, 33612-3423
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33612-5603
Project Congressional District FL-15
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 188903
Originating Lender Name Century Bank of Florida
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135713.12
Forgiveness Paid Date 2021-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State