Entity Name: | ALLSTATE WINDOW CLEANING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTATE WINDOW CLEANING, 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: | 26 Jul 1999 (26 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | P99000068161 |
FEI/EIN Number |
593591542
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1557 Turtle Rock Drive, LAKELAND, FL, 33803, US |
Mail Address: | 1557 Turtle Rock Drive, LAKELAND, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DOZIER ANDREW M | President | 925 SOUTHVIEW LANE, LAKELAND, FL, 33813 |
DOZIER WESLA | Secretary | 925 SOUTHVIEW LANE, LAKELAND, FL, 33813 |
DOZIER ANDREW M | Agent | 925 SOUTHVIEW LANE, LAKELAND, FL, 33813 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000000320 | ALLSTATE WINDOW CLEANING & PRESSURE WASHING | EXPIRED | 2019-01-02 | 2024-12-31 | - | 925 SOUTHVIEW LANE, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-02 | 1557 Turtle Rock Drive, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 1557 Turtle Rock Drive, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | DOZIER, ANDREW MITCHELL | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-02 | 925 SOUTHVIEW LANE, LAKELAND, FL 33813 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000288823 | TERMINATED | 1000000891344 | POLK | 2021-06-07 | 2041-06-09 | $ 12,730.91 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J21000288831 | TERMINATED | 1000000891345 | POLK | 2021-06-07 | 2031-06-09 | $ 1,013.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-25 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-07 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State