Entity Name: | ALL STAR TRANS LEASING, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
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 |
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 |
---|---|---|
All Star Trans Leasing | Agent | 380 S Ronald Reagan, Longwood, FL, 32750 |
Name | Role | Address |
---|---|---|
Abdujalil Razikov | Elde | 12411 Holy Jane ct, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-08-08 | 380 S Ronald Reagan, Suite C, Longwood, FL 32750 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-08 | 380 S Ronald Reagan, Longwood, FL 32750 | No data |
REGISTERED AGENT NAME CHANGED | 2024-08-08 | All Star , Trans Leasing | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-20 | 380 S Ronald Reagan, Suite C, Longwood, FL 32750 | No data |
NAME CHANGE AMENDMENT | 2017-04-13 | ALL STAR TRANS LEASING, INC | No data |
REINSTATEMENT | 2017-03-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
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 |
ANNUAL REPORT | 2018-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State