Search icon

ALL-STAR EQUIPMENT, INC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333900
Sponsor’s telephone number 9417550333
Plan sponsor’s address 5103 53RD AVENUE EAST, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2019-05-10
Name of individual signing LISA TAYLOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOSTE JESUS Agent 2480 W 82 ST, HIALEAH, FL, 33016

President

Name Role Address
TOSTE JESUS President 2480 W 82 ST, HIALEAH, FL, 33016

Fictitious Names

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

Events

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

Documents

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