Search icon

ALL STAR RECRUITING INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL STAR RECRUITING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 May 2003 (22 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: P03000048828
FEI/EIN Number 800123267
Address: 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441, US
Mail Address: 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441, US
ZIP code: 33441
City: Deerfield Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHATTUCK CRAIG Chief Administrative Officer 800 Fairway Drive Suite 300, Deerfield Beach, FL, 33441
SHATTUCK CRAIG Agent 800 FAIRWAY DRIVE, DEERFIELD BEACH, FL, 33441

Form 5500 Series

Employer Identification Number (EIN):
800123267
Plan Year:
2019
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ALL STAR RECRUITING PERM, LLC A NON. CONVERSION NUMBER 300000252963
AMENDED AND RESTATEDARTICLES 2021-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 800 Fairway Drive Suite 300, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2018-04-26 800 Fairway Drive Suite 300, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-15 800 FAIRWAY DRIVE, SUITE 300, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2011-04-22 SHATTUCK, CRAIG -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Conversion 2024-04-26
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
Amended and Restated Articles 2021-05-28
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
Reg. Agent Change 2017-05-15

USAspending Awards / Financial Assistance

Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
571617.00
Total Face Value Of Loan:
571617.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$571,617
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,617
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$579,588.32
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $571,617

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State