Entity Name: | ALLSTAR ROOFING & REPAIR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTAR ROOFING & REPAIR, 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: | 13 Sep 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Apr 2011 (14 years ago) |
Document Number: | P04000129231 |
FEI/EIN Number |
201642562
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2517 MASON OAKS DRIVE, VALRICO, FL, 33596, US |
Mail Address: | 2517 MASON OAKS DRIVE, VALRICO, FL, 33706, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVY CYNTHIA A | President | 2517 MASON OAKS DRIVE, VALRICO, FL, 33596 |
LEVY CYNTHIA A | Agent | 2517 MASON OAKS DRIVE, VALRICO, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-03 | 2517 MASON OAKS DRIVE, VALRICO, FL 33596 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-03 | 2517 MASON OAKS DRIVE, VALRICO, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-02-03 | 2517 MASON OAKS DRIVE, VALRICO, FL 33596 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | LEVY, CYNTHIA A. | - |
REINSTATEMENT | 2011-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-10-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-03 |
ANNUAL REPORT | 2023-01-08 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-03 |
Reg. Agent Change | 2020-07-29 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2018-03-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-02-02 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6180947303 | 2020-04-30 | 0455 | PPP | 204 120th Ave W, Unit C-1, Treasure Island, FL, 33706 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State