Search icon

ALL-STAR SPORTS CAMPS, INC. - Florida Company Profile

Company Details

Entity Name: ALL-STAR SPORTS CAMPS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL-STAR SPORTS CAMPS, 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: 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: 14 Nov 2005 (19 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P05000150364
FEI/EIN Number 562551848

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

Address: 46821 JANE LANE, PAISLEY, FL, 32767, US
Mail Address: P.O. BOX 1390, DELAND, FL, 32720, US
ZIP code: 32767
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELUCA DENISE S President 46821 JANE LANE, PAISLEY, FL, 32767
DELUCA DENISE S Agent 46821 JANE LANE, PAISLEY, FL, 32767

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-30 46821 JANE LANE, PAISLEY, FL 32767 -
REGISTERED AGENT NAME CHANGED 2009-01-30 DELUCA, DENISE S -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 46821 JANE LANE, PAISLEY, FL 32767 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000817846 LAPSED 1000000243647 LAKE 2011-12-12 2021-12-14 $ 1,732.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000160114 TERMINATED 1000000206710 LAKE 2011-03-08 2021-03-16 $ 976.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686
J11000099155 LAPSED 10-CC-2282 LAKE COUNTY COURT 2011-01-18 2016-02-16 $16,392.76 BETHEL FARMS, LTD, C/O SPRECHMAN & ASSOCIATES, P.A., 2775 SUNNY ISLES BLVD #100, NORTH MIAMI BEACH, FL 33160
J08000244153 LAPSED 2008-SC-6594 ORANGE COUNTY CIRCUIT COURT 2008-06-26 2013-07-29 $4745.43 FLORIDA DOOR SOLUTIONS, INC., 28 EAST MAIN ST, SUITE D, APOPKA, FL 32703

Documents

Name Date
REINSTATEMENT 2010-10-01
REINSTATEMENT 2009-01-30
REINSTATEMENT 2007-10-12
REINSTATEMENT 2006-07-25
Domestic Profit 2005-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State