Search icon

ALL STAR ENGRAVING, INC.

Company Details

Entity Name: ALL STAR ENGRAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jul 1989 (36 years ago)
Document Number: K94803
FEI/EIN Number 65-0126378
Address: 1917 WEST COPANS ROAD, POMPANO BEACH, FL 33064
Mail Address: 1917 WEST COPANS ROAD, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GIORDANO, DOUGLAS Agent 1101 SW 2ND ST, BOCA RATON, FL 33486

President

Name Role Address
GIORDANO, DOUGLAS President 1101 SW 2ND ST, BOCA RATON, FL 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 1917 WEST COPANS ROAD, POMPANO BEACH, FL 33064 No data
CHANGE OF MAILING ADDRESS 2012-06-18 1917 WEST COPANS ROAD, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2012-06-18 GIORDANO, DOUGLAS No data
REGISTERED AGENT ADDRESS CHANGED 2012-06-18 1101 SW 2ND ST, BOCA RATON, FL 33486 No data
NAME CHANGE AMENDMENT 1989-07-05 ALL STAR ENGRAVING, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000426230 ACTIVE 1000000098626 45791 1925 2008-11-05 2028-11-19 $ 837.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000426263 ACTIVE 1000000098635 45791 1926 2008-11-05 2028-11-19 $ 9,300.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State