Search icon

ALLSTAR INSURANCE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTAR INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR INSURANCE GROUP, 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: 21 Apr 2005 (20 years ago)
Document Number: P05000059380
FEI/EIN Number 202716634

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

Address: 600 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 600 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTAR INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2016 202716634 2017-07-31 ALLSTAR INSURANCE GROUP INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 9545171217
Plan sponsor’s address 6966 GRIFFIN RD, DAVIE, FL, 333144345

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JESUS ABIKARRAM
Valid signature Filed with authorized/valid electronic signature
ALLSTAR INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2015 202716634 2017-07-31 ALLSTAR INSURANCE GROUP INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 9545171217
Plan sponsor’s address 6966 GRIFFIN RD, DAVIE, FL, 333144345

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing JESUS ABIKARRAM
Valid signature Filed with authorized/valid electronic signature
ALLSTAR INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2014 202716634 2015-07-23 ALLSTAR INSURANCE GROUP INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 9545171217
Plan sponsor’s address 6966 GRIFFIN RD, DAVIE, FL, 333144345

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing JESUS ABIKARRAM
Valid signature Filed with authorized/valid electronic signature
ALLSTAR INSURANCE GROUP INC 401 K PROFIT SHARING PLAN TRUST 2013 202716634 2014-07-28 ALLSTAR INSURANCE GROUP INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 524210
Sponsor’s telephone number 9545171217
Plan sponsor’s address 6966 GRIFFIN RD, DAVIE, FL, 333144345

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing JESUS ZACARIAS ABIKARRAM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
INCOME TAX PREP CORP Agent -
ABIKARRAM JESUS Z President 600 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009
ABIKARRAM JESUS Z Director 600 W Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 INCOME TAX PREP CORP -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 600 W Hallandale Beach Blvd, Suite 4, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2017-04-25 600 W Hallandale Beach Blvd, Suite 4, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 600 W Hallandale Beach Blvd, Suite 4, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State