Entity Name: | ALL STAR BLEACHERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Oct 2001 (24 years ago) |
Date of dissolution: | 17 Mar 2014 (11 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 17 Mar 2014 (11 years ago) |
Document Number: | F01000005448 |
FEI/EIN Number |
593742191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8223 BRECKSVILLE ROAD, SUITE 100, BRECKSVILLE, OH, 44141-1361, US |
Address: | 8223 Brecksville Road, Suite 100, Brecksville, OH, 44141-1361, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
WOODWARD BRUCE | President | 1301 PENCO DRIVE, HAMILTON, NC, 27840 |
WOODWARD BRUCE | Director | 1301 PENCO DRIVE, HAMILTON, NC, 27840 |
LENHART NANCY S | Secretary | 8223 BRECKSVILLE ROAD, SUITE 100, BRECKSVILLE, OH, 441411361 |
CVETIC JOHN E | Treasurer | 8223 BRECKSVILLE ROAD, SUITE 100, BRECKSVILLE, OH, 441411361 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2014-03-17 | - | - |
REGISTERED AGENT CHANGED | 2014-03-17 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-25 | 8223 Brecksville Road, Suite 100, Brecksville, OH 44141-1361 | - |
CHANGE OF MAILING ADDRESS | 2008-04-09 | 8223 Brecksville Road, Suite 100, Brecksville, OH 44141-1361 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000032677 | TERMINATED | 1000000200567 | POLK | 2011-01-11 | 2031-01-19 | $ 11,919.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J10000214137 | TERMINATED | 1000000136461 | POLK | 2009-08-19 | 2030-02-16 | $ 380.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
Withdrawal | 2014-03-17 |
ANNUAL REPORT | 2013-03-25 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-08-17 |
ANNUAL REPORT | 2011-04-18 |
ANNUAL REPORT | 2010-04-14 |
ANNUAL REPORT | 2009-08-11 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-04-09 |
ANNUAL REPORT | 2007-04-17 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | W912ER08M0005 | 2007-10-22 | 2007-11-19 | 2007-11-19 | |||||||||||||||||||||||||||
|
Obligated Amount | 5272.00 |
Current Award Amount | 5272.00 |
Potential Award Amount | 5272.00 |
Description
Title | REFERENCE QUOTE 2045S/BLEACHERS FOR AED |
NAICS Code | 337127: INSTITUTIONAL FURNITURE MANUFACTURING |
Product and Service Codes | 5450: MISC PREFABRICATED STRUCTURES |
Recipient Details
Recipient | ALL STAR BLEACHERS, INC. |
UEI | C3EZWJAMJRE7 |
Legacy DUNS | 034286422 |
Recipient Address | 6550 NEW TAMPA HWY, LAKELAND, POLK, FLORIDA, 338153148, UNITED STATES |
Date of last update: 02 Apr 2025
Sources: Florida Department of State