Entity Name: | ALL STAR TRANS LEASING, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STAR TRANS LEASING, 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: | 05 Aug 2008 (17 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 13 Apr 2017 (8 years ago) |
Document Number: | P08000073186 |
FEI/EIN Number |
80-0527088
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 380 S Ronald Reagan, Longwood, FL, 32750, US |
Mail Address: | 380 S Ronald Reagan, Longwood, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Abdujalil Razikov | Elde | 12411 Holy Jane ct, ORLANDO, FL, 32824 |
All Star Trans Leasing | Agent | 380 S Ronald Reagan, Longwood, FL, 32750 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-08 | 380 S Ronald Reagan, Suite C, Longwood, FL 32750 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-08 | 380 S Ronald Reagan, Longwood, FL 32750 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-08 | All Star , Trans Leasing | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 380 S Ronald Reagan, Suite C, Longwood, FL 32750 | - |
NAME CHANGE AMENDMENT | 2017-04-13 | ALL STAR TRANS LEASING, INC | - |
REINSTATEMENT | 2017-03-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
AMENDED ANNUAL REPORT | 2024-08-08 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-10-09 |
AMENDED ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-18 |
Date of last update: 02 May 2025
Sources: Florida Department of State