Search icon

ALL STAR INDOOR SOCCER INC - Florida Company Profile

Company Details

Entity Name: ALL STAR INDOOR SOCCER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR INDOOR SOCCER 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: 04 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P08000012346
FEI/EIN Number 261892990

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

Mail Address: 10881 NW 122ND STREET, MEDLEY, FL, 33178, US
Address: 10395 NW 41ST STREET, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Oscar Director 11501 Lakeside Dr, Doral, FL, 33178
SANCHEZ OSCAR Agent 10395 N.W. 41ST ST., MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-09-20 SANCHEZ, OSCAR -
REGISTERED AGENT ADDRESS CHANGED 2013-09-20 10395 N.W. 41ST ST., STE 101, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-29 10395 NW 41ST STREET, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-11 10395 NW 41ST STREET, DORAL, FL 33178 -
AMENDMENT 2008-05-14 - -

Documents

Name Date
ANNUAL REPORT 2014-04-21
Reg. Agent Change 2013-09-20
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-11
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-04-20
Amendment 2008-05-14
Domestic Profit 2008-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State