Search icon

ALL STAR MOVING & STORAGE OF FLA., INC.

Company Details

Entity Name: ALL STAR MOVING & STORAGE OF FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P10000007337
FEI/EIN Number 83-0651843
Address: 14100 WALSINGHAM RD, LARGO, FL, 33774, US
Mail Address: 14100 WALSINGHAM RD, LARGO, FL, 33774, US
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
hoffman larry Esq. Agent 14100 WALSINGHAM RD, LARGO, FL, 33774

President

Name Role Address
kourkoulos Michael d President 14553 vista lane, Largo, FL, 33774

logi

Name Role Address
webb micah logi 14100 WALSINGHAM RD, LARGO, FL, 33774

oper

Name Role Address
bryan meggan oper 14100 WALSINGHAM RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-07-05 hoffman, larry, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 14100 WALSINGHAM RD, ste 3614, LARGO, FL 33774 No data
CHANGE OF MAILING ADDRESS 2022-04-25 14100 WALSINGHAM RD, ste 3614, LARGO, FL 33774 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 14100 WALSINGHAM RD, SUITE #3614, LARGO, FL 33774 No data
AMENDMENT AND NAME CHANGE 2017-10-24 ALL STAR MOVING & STORAGE OF FLA., INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000369536 ACTIVE 23-9397-CO PINELLAS COUNTY 2024-04-05 2029-06-14 $17,975.00 DELLA COSTA AND NEVILLE PA, 5223 PARK BLVD, SUITE 100, PINELLAS PARK FLORIDA 33781
J17000637381 INACTIVE WITH A SECOND NOTICE FILED 17-000829-CI PINELLAS COUNTY CIRCUIT COURT 2017-10-25 2022-11-22 $21,472.38 HIBU, INC. F/K/A YELLOWBOOK, INC. F/K/A YELLOW BOOK SAL, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160

Documents

Name Date
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-04-20
AMENDED ANNUAL REPORT 2020-08-12
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-05-29
ANNUAL REPORT 2018-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State