Entity Name: | ALL-STAR EQUIPMENT, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Apr 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 07 Aug 2006 (19 years ago) |
Document Number: | P03000039277 |
FEI/EIN Number | 300181047 |
Address: | 2480 W 82 ST, HIALEAH, FL, 33016, US |
Mail Address: | 2480 W 82 ST, HIALEAH, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL-STAR EQUIPMENT OF MANASOTA 401 K PROFIT SHARING PLAN TRUST | 2018 | 542065406 | 2019-05-10 | ALL STAR EQUIPMENT | 6 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-10 |
Name of individual signing | LISA TAYLOR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
TOSTE JESUS | Agent | 2480 W 82 ST, HIALEAH, FL, 33016 |
Name | Role | Address |
---|---|---|
TOSTE JESUS | President | 2480 W 82 ST, HIALEAH, FL, 33016 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013038 | ALL FORKLIFT | EXPIRED | 2010-02-09 | 2015-12-31 | No data | 261 SW 63RD CT, MIAMI, FL, 33144 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 2480 W 82 ST, HIALEAH, FL 33016 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 2480 W 82 ST, HIALEAH, FL 33016 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-25 | 2480 W 82 ST, HIALEAH, FL 33016 | No data |
AMENDMENT | 2006-08-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2004-04-26 | TOSTE, JESUS | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State