Search icon

ALLSTATE DISTRIBUTION CENTER, INC. - Florida Company Profile

Company Details

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

ALLSTATE DISTRIBUTION 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: 10 Jun 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S58354
FEI/EIN Number 650287107

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

Address: 1646 NE 148 ST, N. MIAMI BEACH, FL, 33181, US
Mail Address: 1646 NE 148 ST, N. MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER, BARBARA President 2015 ARCH CREEK DRIVE, N. MIAMI, FL, 33181
MILLER, BARBARA Agent 2015 ARCH CREEK DRIVE, N. MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
CHANGE OF PRINCIPAL ADDRESS 1995-01-25 1646 NE 148 ST, N. MIAMI BEACH, FL 33181 -
CHANGE OF MAILING ADDRESS 1995-01-25 1646 NE 148 ST, N. MIAMI BEACH, FL 33181 -
REINSTATEMENT 1994-05-26 - -
REGISTERED AGENT ADDRESS CHANGED 1994-05-26 2015 ARCH CREEK DRIVE, N. MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 1997-05-08
ANNUAL REPORT 1996-02-20
ANNUAL REPORT 1995-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State