Entity Name: | ALL-STAR INFLATABLES INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 18 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Oct 2024 (4 months ago) |
Document Number: | P11000037528 |
FEI/EIN Number | 451770924 |
Address: | 628 Lovejoy Road NW, BLDG 4D, Fort Walton Beach, FL, 32548, US |
Mail Address: | 7285 Rexford St, Navarre, FL, 32566, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johns Natalie J | Agent | 628 Lovejoy Road NW, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Johns Natalie J | President | 628 Lovejoy Road NW, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Johns Michael W | Vice President | 628 Lovejoy Road NW, Fort Walton Beach, FL, 32548 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000003954 | FUN 4 ALL INFLATABLES | EXPIRED | 2017-01-11 | 2022-12-31 | No data | 628 LOVEJOY RD NW, BLDG 4D, FORT WALTON BEACH, FL, 32548 |
G11000060849 | FUN 4 ALL INFLATABLES | EXPIRED | 2011-06-16 | 2016-12-31 | No data | 2154 WHISPERING PINES BLVD, UNIT 4, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-28 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-01-02 | 628 Lovejoy Road NW, BLDG 4D, Fort Walton Beach, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2019-01-02 | Johns, Natalie J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-11 | 628 Lovejoy Road NW, BLDG 4D, Fort Walton Beach, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-25 | 628 Lovejoy Road NW, BLDG 4D, Fort Walton Beach, FL 32548 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-28 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-24 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State