Entity Name: | ALLSTAR INSURANCE SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTAR INSURANCE SERVICES, 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: | 28 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | P00000031539 |
FEI/EIN Number |
650994356
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL, 33141, US |
Mail Address: | PO BOX 431065, SOUTH MIAMI, FL, 33243, US |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TALONE AARON M | President | PO BOX 431065, SOUTH MIAMI, FL, 33243 |
Talone Aaron M | Agent | 1666 John F Kennedy Causeway, North Bay Village, FL, 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | - |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1666 John F Kennedy Causeway, Suite 607, North Bay Village, FL 33141 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-26 | Talone, Aaron M | - |
AMENDMENT | 2018-10-22 | - | - |
CANCEL ADM DISS/REV | 2007-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-10-26 |
Amendment | 2018-10-22 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7184957308 | 2020-04-30 | 0455 | PPP | 300 71st Street, Suite 640, MIAMI BEACH, FL, 33141 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State