Search icon

ALLSTATE PAVING, INC.

Company Details

Entity Name: ALLSTATE PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Jan 1992 (33 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: V06154
FEI/EIN Number 59-3102027
Address: 5284 PATCH RD, ORLANDO, FL 32822
Mail Address: 5284 PATCH RD, ORLANDO, FL 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PHILLIPS, LENDSEY DANIEL Agent 5284 PATCH RD, ORLANDO, FL 32822

President

Name Role Address
PHILLIPS, LENDSEY D President 5284 PATCH RD, ORLANDO, FL 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT AND NAME CHANGE 2020-06-23 ALLSTATE PAVING, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-23 5284 PATCH RD, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2020-06-23 5284 PATCH RD, ORLANDO, FL 32822 No data
AMENDMENT AND NAME CHANGE 2019-02-20 L PHILLIPS, INC. No data
REGISTERED AGENT NAME CHANGED 2005-01-07 PHILLIPS, LENDSEY DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 5284 PATCH RD, ORLANDO, FL 32822 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000742070 ACTIVE 2024-CA-009249-O ORANGE COUNTY, FLORIDA 2024-07-22 2029-11-22 $6574413.1 1ST SOURCE BANK, 100 N. MICHIGAN STREET, SOUTH BEND, INDIANA 46601

Documents

Name Date
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-09
Amendment and Name Change 2020-06-23
ANNUAL REPORT 2020-04-30
Amendment and Name Change 2019-02-20
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State