Search icon

ALLSTATE BACKFLOW CERTIFICATIONS, INC.

Company Details

Entity Name: ALLSTATE BACKFLOW CERTIFICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Apr 1998 (27 years ago)
Date of dissolution: 24 Sep 1999 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 1999 (25 years ago)
Document Number: P98000035067
Address: 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024
Mail Address: 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
MCCAULEY COLIN President 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024

Treasurer

Name Role Address
MCCAULEY COLIN Treasurer 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024

Director

Name Role Address
MCCAULEY COLIN Director 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024
MCCAULEY MARTHA Director 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024

Secretary

Name Role Address
MCCAULEY MARTHA Secretary 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024

Vice President

Name Role Address
MCCAULEY MARTHA Vice President 3921 NORTHWEST 78TH TERRACE, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data
AMENDMENT 1998-12-14 No data No data

Documents

Name Date
Amendment 1998-12-14
Domestic Profit 1998-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State