Search icon

ALL STAR TOURS & TRANSPORTATION, CORP.

Company Details

Entity Name: ALL STAR TOURS & TRANSPORTATION, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Dec 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: P08000109246
FEI/EIN Number 263899146
Address: 6422 Agastia Ct., ORLANDO, FL, 32835, US
Mail Address: 6422 Agastia Ct., ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA RONALD M Agent 6422 Agastia Ct., ORLANDO, FL, 32835

Director

Name Role Address
SILVA RONALD Director 6422 Agastia Ct., ORLANDO, FL, 32835

Vice President

Name Role Address
Silva Carolina Vice President 6422 Agastia Ct., ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000039154 ORLANDO TOURS TRANSPORTATION ACTIVE 2023-03-26 2028-12-31 No data 6422 AGASTIA CT, UNIT 104, ORLANDO, FL 32835, FL, 32835
G23000011380 ALL STAR TOURS ACTIVE 2023-01-24 2028-12-31 No data 6422 AGASTIA CT, UNIT 104, ORLANDO, FL, 32835
G22000131329 MONTRESOR ACTIVE 2022-10-20 2027-12-31 No data 6422 AGASTIA CT UNIT 104, ORLANDO, FL, 32835
G15000105232 ALL STAR TOURS EXPIRED 2015-10-14 2020-12-31 No data 6466 CAVA ALTA DR., UNIT 204, ORLANDO, FL, 32835
G14000096493 CITY TOURS ORLANDO EXPIRED 2014-09-22 2019-12-31 No data 6466 CAVA ALTA DR., UNIT 204, ORLANDO, FL, 32835
G08354900140 ALL STAR TOURS EXPIRED 2008-12-19 2013-12-31 No data 5312 MILLENIA BLVD APT 2306, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-30 6422 Agastia Ct., UNIT 104, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2016-04-30 6422 Agastia Ct., UNIT 104, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-30 6422 Agastia Ct., UNIT 104, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2014-04-16 SILVA, RONALD M No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State