Search icon

ALLSTAR BUILDING MATERIALS, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTAR BUILDING MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR BUILDING MATERIALS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 1987 (38 years ago)
Document Number: J91869
FEI/EIN Number 592849456

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

Address: 1361 N. HIGHWAY U.S. 1, ORMOND BCH., FL, 32174, US
Mail Address: 1361 N. HIGHWAY U.S. 1, ORMOND BCH., FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hosseini-Kargar Morteza Director 2379 Beville Road, Daytona Beach, FL, 32119
Crowe Thomas Y Agent 1361 N. Highway U.S. 1, Ormond Beach, FL, 32174
CROWE, THOMAS Y. President 1059 Hampstead Lane, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-06 Crowe, Thomas Y. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1361 N. Highway U.S. 1, Ormond Beach, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 1996-07-16 1361 N. HIGHWAY U.S. 1, ORMOND BCH., FL 32174 -
CHANGE OF MAILING ADDRESS 1996-07-16 1361 N. HIGHWAY U.S. 1, ORMOND BCH., FL 32174 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State