Search icon

ALL-STATE TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: ALL-STATE TECHNICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-STATE TECHNICAL SERVICES, 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: 14 Jun 1991 (34 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: S59849
FEI/EIN Number 650270605

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

Address: 10877 NW 52 ST, SUITE 6, SUNRISE, FL, 33351, US
Mail Address: 10877 NW 52 ST, SUITE 6, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JAMES F President 10877 NW 52 ST, SUNRISE, FL, 33351
THOMAS JAMES F Secretary 10877 NW 52 ST, SUNRISE, FL, 33351
THOMAS JAMES F Treasurer 10877 NW 52 ST, SUNRISE, FL, 33351
THOMAS JAMES F Director 10877 NW 52 ST, SUNRISE, FL, 33351
JAMES THOMAS Agent 10877 NW 52 ST, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-06-19 10877 NW 52 ST, 6, SUNRISE, FL 33351 -
REINSTATEMENT 2012-06-19 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-19 10877 NW 52 ST, SUITE 6, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2012-06-19 10877 NW 52 ST, SUITE 6, SUNRISE, FL 33351 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2005-02-04 JAMES, THOMAS -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000365166 ACTIVE 1000000272705 BROWARD 2012-04-24 2032-05-02 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
REINSTATEMENT 2012-06-19
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-05
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-10-21
ANNUAL REPORT 2005-02-04
ANNUAL REPORT 2004-01-27
ANNUAL REPORT 2003-04-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State