Search icon

ALLSTAR RESTORATION SERVICES, INC.

Company Details

Entity Name: ALLSTAR RESTORATION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 21 Apr 2005 (20 years ago)
Date of dissolution: 08 Nov 2024 (3 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Nov 2024 (3 months ago)
Document Number: F05000002413
FEI/EIN Number 342014893
Address: 5451 Lee St., LEHIGH ACRES, FL, 33971, US
Mail Address: PO BOX 879, LEHIGH ACRES, FL, 33970
ZIP code: 33971
County: Lee
Place of Formation: TEXAS

Agent

Name Role Address
RANDOLPH Edwin J Agent 9953 Chiana Cir., FT. Myers, FL, 33905

President

Name Role Address
RANDOLPH EDWIN J President 9953 Chiana Cir, Ft. Myers, FL, 33905

Chairman

Name Role Address
RANDOLPH EDWIN J Chairman 9953 Chiana Cir, Ft. Myers, FL, 33905

Secretary

Name Role Address
RANDOLPH DOROTHY A Secretary 9953 Chiana Cir, Ft. Myers, FL, 33905

Director

Name Role Address
RANDOLPH DOROTHY A Director 9953 Chiana Cir, Ft. Myers, FL, 33905

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-14 9953 Chiana Cir., FT. Myers, FL 33905 No data
REGISTERED AGENT NAME CHANGED 2017-03-17 RANDOLPH, Edwin J No data
CHANGE OF PRINCIPAL ADDRESS 2016-08-02 5451 Lee St., LEHIGH ACRES, FL 33971 No data
CHANGE OF MAILING ADDRESS 2012-02-06 5451 Lee St., LEHIGH ACRES, FL 33971 No data
REINSTATEMENT 2008-10-28 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-08-02
ANNUAL REPORT 2015-05-04
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-02-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State