Search icon

ALL STAR TRANS LEASING, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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