Search icon

ALLSTAR AUTOMOTIVE SERVICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLSTAR AUTOMOTIVE SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR AUTOMOTIVE SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2023 (2 years ago)
Document Number: P11000061837
FEI/EIN Number 452711841

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 510 MAYPORT RD, UNIT 1, ATLANTIC BEACH, FL, 32233, US
Mail Address: 510 MAYPORT RD, UNIT 1, ATLANTIC BEACH, FL, 32233, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESSICK TERRY M President 510 MAYPORT RD, ATLANTIC BEACH, FL, 32233
ESSICK TERRY M Director 510 MAYPORT RD, ATLANTIC BEACH, FL, 32233
ESSICK TERRY Agent 510 MAYPORT RD, Atlantic Beach, FL, 32233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 510 MAYPORT RD, UNIT 1, Atlantic Beach, FL 32233 -
AMENDMENT 2023-04-10 - -
AMENDMENT 2014-10-10 - -
REGISTERED AGENT NAME CHANGED 2014-10-10 ESSICK, TERRY -
REINSTATEMENT 2013-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
Amendment 2023-04-10
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37731.00
Total Face Value Of Loan:
37731.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37100.00
Total Face Value Of Loan:
37100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
37515.72
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37731
Current Approval Amount:
37731
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
38057.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State