Search icon

ALL STARS ASSISTED LIVING, INC. - Florida Company Profile

Company Details

Entity Name: ALL STARS ASSISTED LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STARS ASSISTED LIVING, 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: 08 Nov 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Nov 2006 (18 years ago)
Document Number: P04000152802
FEI/EIN Number 743131923

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2706 Pioneer Road, Orlando, FL, 32808, US
Mail Address: 2706 Pioneer Road, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1770740193 2008-05-22 2008-05-22 1131 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL, 327142638, US 1131 W LAKE BRANTLEY RD, ALTAMONTE SPRINGS, FL, 327142638, US

Contacts

Phone +1 407-389-9930
Fax 4073890357

Authorized person

Name ROBERT L SINGH SR.
Role ADMINISTRATOR
Phone 4073899930

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9972
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 688383400
State FL
Issuer MEDICAID
Number 142303700
State FL

Key Officers & Management

Name Role Address
Singh Robert L President 2706 Pioneer Road, orlando, FL, 32808
Singh Mary Vice President 2706 Pioneer Road, Orlando, FL, 32808
SINGH MARY Agent 2706 Pioneer Road, Orlando, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 2706 Pioneer Road, Orlando, FL 32808 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 2706 Pioneer Road, Orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2023-03-29 2706 Pioneer Road, Orlando, FL 32808 -
CANCEL ADM DISS/REV 2006-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228297310 2020-04-29 0491 PPP 1131 W Lake Brantley Road, Altamonte Springs, FL, 32714
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35066.87
Loan Approval Amount (current) 35066.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 7
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35301.29
Forgiveness Paid Date 2021-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State