Search icon

ALLSTAR MORTGAGE BANKERS, CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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