Search icon

ALL STAR LATIN BARBER SHOP, INC.

Company Details

Entity Name: ALL STAR LATIN BARBER SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Sep 2010 (14 years ago)
Date of dissolution: 22 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2016 (8 years ago)
Document Number: P10000073063
FEI/EIN Number 463909218
Address: 11229 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US
Mail Address: 11229 E. COLONIAL DRIVE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNETON CHRISTIAN Agent 11229 E. COLONIAL DRIVE, ORLANDO, FL, 32817

President

Name Role Address
MUNETON CHRISTIAN President 11229 E. COLONIAL DRIVE, ORLANDO, FL, 32817

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000087522 A PLUS ADVERTISING & PARTY RENTALS EXPIRED 2014-08-26 2019-12-31 No data 10632 JANE EYRE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-22 No data No data
AMENDMENT 2016-08-25 No data No data
REGISTERED AGENT NAME CHANGED 2016-07-25 MUNETON, CHRISTIAN No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 11229 E. COLONIAL DRIVE, SUITE 120, ORLANDO, FL 32817 No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-03 11229 E. COLONIAL DRIVE, SUITE 120, ORLANDO, FL 32817 No data
CHANGE OF MAILING ADDRESS 2013-09-03 11229 E. COLONIAL DRIVE, SUITE 120, ORLANDO, FL 32817 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000252795 TERMINATED 1000000709960 ORANGE 2016-04-06 2036-04-15 $ 310.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000250010 TERMINATED 1000000421569 ORANGE 2012-12-05 2033-01-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
Amendment 2016-08-25
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-03-29
ANNUAL REPORT 2014-04-08
AMENDED ANNUAL REPORT 2013-09-03
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-29
Domestic Profit 2010-09-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State