Entity Name: | ALL STAR VAN & TRUCK EQUIPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Nov 2010 (14 years ago) |
Date of dissolution: | 29 Dec 2017 (7 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 29 Dec 2017 (7 years ago) |
Document Number: | P10000089945 |
FEI/EIN Number | 273988467 |
Mail Address: | 7652 CENTRAL INDUSTRIAL DR., RIVIERA BEACH, FL, 33404, US |
Address: | 3939 PEMBROKE RD, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Pilmore David E | President | 906 James St, Adrian, MI, 49221 |
Name | Role | Address |
---|---|---|
Bowden Brian | Vice President | 906 James St, Adrian, MI, 49221 |
Name | Role | Address |
---|---|---|
Emens Joseph E | Treasurer | 906 James St, Adrian, MI, 49221 |
Name | Role | Address |
---|---|---|
DeLong Donald A | Secretary | 300 Galleria Officentre, Southfield, MI, 48034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-12-29 | No data | CONVERSION MEMBER. RESULTING CORPORATION WAS L18000000346. CONVERSION NUMBER 900000177549 |
REGISTERED AGENT NAME CHANGED | 2017-06-08 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-06-08 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
CHANGE OF MAILING ADDRESS | 2013-01-25 | 3939 PEMBROKE RD, HOLLYWOOD, FL 33021 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2017-06-12 |
Reg. Agent Change | 2017-06-08 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-26 |
ANNUAL REPORT | 2013-01-25 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-23 |
Domestic Profit | 2010-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State