Entity Name: | ALL STAR CARPET SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ALL STAR CARPET SERVICES, 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 Dec 2008 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P08000106042 |
FEI/EIN Number |
263827363
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4819 N. CORTEZ AVE,, SUITE B, TAMPA, FL, 33614, US |
Mail Address: | P. O. BOX 515, FREDONIA, NY, 14063, US |
ZIP code: | 33614 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ALL STAR CARPET SERVICES, INC., COLORADO | 20131349219 | COLORADO |
Name | Role | Address |
---|---|---|
CANNON ROBERT | President | PO BOX 515, FREDONIA, NY, 14063 |
CANNON ROBERT | Agent | 4819 N. CORTEZ AVE, TAMPA, FL, 33614 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000099590 | ALL STAR TURNS | EXPIRED | 2016-09-12 | 2021-12-31 | - | PO, ODESSA, FL, 33556 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-03-07 | 4819 N. CORTEZ AVE,, SUITE B, TAMPA, FL 33614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 4819 N. CORTEZ AVE, SUITE B, TAMPA, FL 33614 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-28 | 4819 N. CORTEZ AVE,, SUITE B, TAMPA, FL 33614 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-02-14 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2132548403 | 2021-02-03 | 0455 | PPS | 4819 N Cortez Ave Unit B, Tampa, FL, 33614-6507 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6703187300 | 2020-04-30 | 0455 | PPP | 4819 N. CORTEZ AVE. UNIT B, TAMPA, FL, 33614 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State