Search icon

ALL STAR RESTAURANT MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR RESTAURANT MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR RESTAURANT MANAGEMENT, 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 Nov 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: P06000146284
FEI/EIN Number 205925593

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

Address: 955 Sorrento Rd, JACKSONVILLE, FL, 32207, US
Mail Address: 4 D'Angelo Dr, Webster, NY, 14580, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHMIDT KENT H Member 955 Sorrento Rd, JACKSONVILLE, FL, 32207
BERGERON BRIAN President 4-D ANGELO DR, WEBSTER, NY, 14580
SCHMIDT KENT H Agent 955 Sorrento Rd, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-10 955 Sorrento Rd, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2023-03-10 955 Sorrento Rd, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 955 Sorrento Rd, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2017-08-21 - -
REGISTERED AGENT NAME CHANGED 2017-08-21 SCHMIDT, KENT H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-08-21
ANNUAL REPORT 2011-09-23
ANNUAL REPORT 2010-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7167467007 2020-04-07 0491 PPP 1003 GREENRIDGE RD, JACKSONVILLE, FL, 32207-5202
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28477.5
Loan Approval Amount (current) 33368
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47362
Servicing Lender Name The Upstate National Bank
Servicing Lender Address 729 Proctor Ave, OGDENSBURG, NY, 13669-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-5202
Project Congressional District FL-05
Number of Employees 2
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47362
Originating Lender Name The Upstate National Bank
Originating Lender Address OGDENSBURG, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33774.9
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State