Search icon

ALL STAR MUSIC FESTIVAL, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR MUSIC FESTIVAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 09 Oct 2001 (23 years ago)
Date of dissolution: 06 Jul 2010 (15 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 06 Jul 2010 (15 years ago)
Document Number: N01000007201
FEI/EIN Number 593753908

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

Address: 5728 MAJOR BLVD, SUITE #242, ORLANDO, FL, 32819
Mail Address: 5728 MAJOR BLVD, SUITE #242, ORLANDO, FL, 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAMES SCHULER Agent 2295 S. HIAWASSEE RD., ORLANDO, FL, FL
SHULER JAMES M Director 2295 S. HIAWASSEE RD #301, ORLANDO, FL, 32835
FINIZIO THOMAS A Director 6881 KINGSPOINTE PARKWAY SUITE 18B, ORLANDO, FL, 32819
DAVIS MICHAEL J Director 5912 VALERIAN BLVD., ORLANDO, FL, 32819
DAVIS AMANDA Director 151 E WASHINGTON ST #242, ORLANDO, FL, 38201

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2010-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2008-03-27 5728 MAJOR BLVD, SUITE #242, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-03-27 5728 MAJOR BLVD, SUITE #242, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-15 2295 S. HIAWASSEE RD., SUITE#301, ORLANDO, FL FL -
REGISTERED AGENT NAME CHANGED 2007-01-15 JAMES SCHULER -
CANCEL ADM DISS/REV 2005-08-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001101453 TERMINATED 1000000408375 ORANGE 2012-12-05 2032-12-28 $ 1,109.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
CORAPVDWN 2010-07-06
ANNUAL REPORT 2010-03-30
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-27
ANNUAL REPORT 2007-01-15
Off/Dir Resignation 2006-08-29
ANNUAL REPORT 2006-07-31
REINSTATEMENT 2005-08-16
ANNUAL REPORT 2003-01-29
ANNUAL REPORT 2002-04-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State