Search icon

ALLSTAR AVIATION, INC. - Florida Company Profile

Company Details

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

ALLSTAR AVIATION, 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: 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: 29 Oct 2002 (23 years ago)
Date of dissolution: 16 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 2020 (5 years ago)
Document Number: P02000116480
FEI/EIN Number 651160492

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

Address: 4744 VIA BARI, LAKE WORTH, FL, 33463, US
Mail Address: 4744 VIA BARI, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANJUA USMAN Director 4744 VIA BARI, LAKE WORTH, FL, 33463
Pinchevskey Todd Agent 1901 S Congress Ave, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-11 4744 VIA BARI, 4101, LAKE WORTH, FL 33463 -
CHANGE OF MAILING ADDRESS 2019-04-04 4744 VIA BARI, 4101, LAKE WORTH, FL 33463 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Pinchevskey, Todd -
REGISTERED AGENT ADDRESS CHANGED 2019-04-04 1901 S Congress Ave, Suite 250, BOYNTON BEACH, FL 33426 -
CANCEL ADM DISS/REV 2007-11-29 - -
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
J13000856113 TERMINATED 1000000477618 PALM BEACH 2013-04-10 2033-05-03 $ 3,612.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J07000322894 TERMINATED 1000000062238 44661 1937 2007-09-28 2027-10-03 $ 1,748.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-09
ANNUAL REPORT 2012-01-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State