Entity Name: | ALLSTAR MORTGAGE BANKERS, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALLSTAR MORTGAGE BANKERS, CORPORATION 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: | 13 Aug 2004 (21 years ago) |
Date of dissolution: | 02 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR REGISTERED AGENT |
Event Date Filed: | 02 Sep 2008 (17 years ago) |
Document Number: | P04000136013 |
FEI/EIN Number |
201683029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1980 SW 81ST AVENUE, 208, POMPANO BEACH, FL, 33068 |
Mail Address: | 1980 SW 81ST AVENUE, 208, POMPANO BEACH, FL, 33068 |
ZIP code: | 33068 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARVIN SHAWN | Chief Executive Officer | 1980 SW 81ST AVENUE, #208, POMPANO BEACH, FL, 33068 |
FREIBERGER ROY | Vice President | 5526 MARIN CIRCLE, SUN VALLEY, NV, 89433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR REGISTERED AGENT | 2008-09-02 | - | - |
CANCEL ADM DISS/REV | 2007-11-08 | - | - |
CHANGE OF MAILING ADDRESS | 2007-11-08 | 1980 SW 81ST AVENUE, 208, POMPANO BEACH, FL 33068 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-11-08 | 1980 SW 81ST AVENUE, 208, POMPANO BEACH, FL 33068 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-09-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09000763424 | LAPSED | 1000000111087 | 46000 213 | 2009-02-20 | 2014-02-25 | $ 2,240.19 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940 |
J09000762954 | LAPSED | 1000000110828 | 45999 1595 | 2009-02-20 | 2014-02-25 | $ 900.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
J08000432832 | LAPSED | J274262-08 | SUPERIOR COURT OF NEW JERSEY | 2008-10-17 | 2013-12-01 | $36,041.90 | ANTHRACITE LEASING CO., INC., C/O DONNA THOMPSON, ESQ., PO BOX 679, ALLENWOOD, NJ 08720 |
Name | Date |
---|---|
Admin. Diss. for Reg. Agent | 2008-09-04 |
Reg. Agent Resignation | 2008-05-14 |
Off/Dir Resignation | 2008-05-14 |
REINSTATEMENT | 2007-11-08 |
REINSTATEMENT | 2006-09-26 |
ANNUAL REPORT | 2005-09-09 |
INFO ONLY | 2004-09-29 |
Domestic Profit | 2004-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State