Entity Name: | ALLSTATES EMPLOYER SERVICES II, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTATES EMPLOYER SERVICES II, 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: | 30 Aug 1999 (26 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | P99000078821 |
FEI/EIN Number |
201717902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
Mail Address: | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALLSTATES EMPLOYER SERVICES II, INC., MISSISSIPPI | 919925 | MISSISSIPPI |
Headquarter of | ALLSTATES EMPLOYER SERVICES II, INC., ALABAMA | 000-933-607 | ALABAMA |
Headquarter of | ALLSTATES EMPLOYER SERVICES II, INC., MINNESOTA | 3db536fa-90d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | ALLSTATES EMPLOYER SERVICES II, INC., KENTUCKY | 0678140 | KENTUCKY |
Headquarter of | ALLSTATES EMPLOYER SERVICES II, INC., IDAHO | 533370 | IDAHO |
Headquarter of | ALLSTATES EMPLOYER SERVICES II, INC., ILLINOIS | CORP_65996979 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALLSTATES EMPLOYER SERVICES, INC. 401(K) RETIREMENT SAVINGS PLAN | 2009 | 650753143 | 2010-09-24 | ALLSTATES EMPLOYER SERVICES II, INC | 44 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 650753143 |
Plan administrator’s name | ALLSTATES EMPLOYER SERVICES II, INC |
Plan administrator’s address | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
Administrator’s telephone number | 8504774449 |
Signature of
Role | Plan administrator |
Date | 2010-09-24 |
Name of individual signing | DONALD W MOORE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MOORE DONALD W | President | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
MOORE DONALD W | Secretary | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
MOORE DONALD W | Treasurer | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
MOORE DONALD W | Agent | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000171661 | AES HR SOLUTIONS | EXPIRED | 2009-11-03 | 2014-12-31 | - | 6400 NORTH W STREET, PENSACOLA, FL, 32505 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-09-14 | MOORE, DONALD W | - |
CHANGE OF MAILING ADDRESS | 2007-03-09 | 6400 NORTH W STREET, PENSACOLA, FL 32505 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-16 | 6400 NORTH W STREET, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-16 | 6400 NORTH W STREET, PENSACOLA, FL 32505 | - |
AMENDMENT AND NAME CHANGE | 2005-01-19 | ALLSTATES EMPLOYER SERVICES II, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000478409 | TERMINATED | 1000000224742 | ESCAMBIA | 2011-07-12 | 2021-08-03 | $ 112,720.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
J11000050059 | TERMINATED | 1000000201548 | ESCAMBIA | 2011-01-19 | 2021-01-26 | $ 199,366.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-29 |
ANNUAL REPORT | 2010-02-21 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-01-31 |
ANNUAL REPORT | 2007-09-14 |
ANNUAL REPORT | 2007-03-09 |
ANNUAL REPORT | 2007-01-16 |
ANNUAL REPORT | 2006-01-06 |
ANNUAL REPORT | 2005-03-02 |
Amendment and Name Change | 2005-01-19 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State