Allstate Steel Co Inc of Jacksonville Overview
Allstate Steel Co Inc of Jacksonville filed as a Domestic for Profit Corporation in the State of Florida on Monday, February 20, 1967 and is approximately fifty-seven years old, according to public records filed with Florida Department of State.
Sponsored
Learn More
D&B Reports Available for
Allstate Steel Co Inc of Jacksonville
Network Visualizer
Advertisements
Key People
Who own Allstate Steel Co Inc of Jacksonville
Name | |
---|---|
Sharon Suggs 5 |
President
Treasurer
Secretary
Director
Chief Executive Officer
|
John C. Harward 3 |
Director
|
Joseph J. Suggs |
Vice President
|
Eddy Barrera |
|
William E. Murphy 2 |
Chairman
CFO
|
Kenneth J. Suggs 6 |
President
Treasurer
Director
Director
Secretary
|
Wayne Tanner |
President
|
Clarence J. Suggs |
Director
|
Daniel Pardue |
Vice President
|
Showing 8 records out of 9
Known Addresses for Allstate Steel Co Inc of Jacksonville
Corporate Filings for Allstate Steel Co Inc of Jacksonville
Florida Department of State
Filing Type: | Domestic for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 313923 |
Date Filed: | Monday, February 20, 1967 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800171934 |
Date Filed: | Thursday, February 6, 2003 |
Registered Agent | National Registered Agents, Inc. |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | Florida |
State ID: | C12257-1992 |
Date Filed: | Tuesday, November 10, 1992 |
Date Expired: | Thursday, September 18, 2014 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
11/10/1992 | Foreign Qualification | ||
1/13/1999 | Annual List | ||
10/20/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/3/2000 | Annual List | ||
12/7/2001 | Annual List | ||
12/5/2002 | Annual List | ||
2/6/2003 | Application for Certificate of Authority | ||
12/12/2003 | Annual List | ||
10/7/2004 | Change of Office by Registered Agent | ||
10/7/2004 | Registered Agent Change | CORPORATION TRUST COMPANY OF NEVADA STE 500 6100 NEIL ROAD RENO NV 89511 SMM | |
12/10/2004 | Annual List | List of Officers for 2004 to 2005 | |
12/31/2004 | Public Information Report (PIR) | ||
11/14/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
12/31/2005 | Public Information Report (PIR) | ||
10/5/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
9/27/2007 | Change of Office by Registered Agent | ||
10/12/2007 | Annual List | 07-08 | |
12/31/2007 | Public Information Report (PIR) | ||
10/14/2008 | Annual List | 2008-2009 | |
12/31/2008 | Public Information Report (PIR) | ||
12/31/2009 | Public Information Report (PIR) | ||
12/31/2010 | Public Information Report (PIR) | ||
3/28/2012 | Change of Name or Address by Registered Agent | ||
12/31/2012 | Public Information Report (PIR) | ||
3/15/2013 | Change of Name or Address by Registered Agent | ||
4/18/2013 | Acceptance of Registered Agent | ||
4/18/2013 | Reinstatement | 09-10, 10-11, 11-12, 12-13 | |
10/17/2013 | Annual List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
9/15/2014 | Withdrawal | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Allstate Steel Co Inc of Jacksonville.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Allstate Steel Co Inc of Jacksonville and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
2
Known Addresses
These addresses are known to be associated with Allstate Steel Co Inc of Jacksonville however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records