Search icon

ALLSTATE MEDICAL CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTATE MEDICAL CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTATE MEDICAL CENTER, 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: 13 Feb 1991 (34 years ago)
Date of dissolution: 14 Jun 2002 (23 years ago)
Last Event: ADMIN DISSOLUTION FOR REGISTERED AGENT
Event Date Filed: 14 Jun 2002 (23 years ago)
Document Number: S31584
FEI/EIN Number 650245996

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

Address: 6099 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL, 33024, US
Mail Address: 6099 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ROBERT President 6099 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33024
GREEN ROBERT Director 6099 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33024
GREEN ROBERT Treasurer 6099 HOLLYWOOD BLVD., SUITE A, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR REGISTERED AGENT 2002-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-23 6099 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2002-05-23 6099 HOLLYWOOD BLVD, SUITE A, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2002-05-23
Reg. Agent Resignation 2002-03-11
ANNUAL REPORT 2001-03-16
ANNUAL REPORT 2000-08-03
ANNUAL REPORT 1999-03-22
ANNUAL REPORT 1998-05-19
ANNUAL REPORT 1997-04-18
ANNUAL REPORT 1996-04-19
ANNUAL REPORT 1995-06-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State