Search icon

ALLSTAR VENDING INC - Florida Company Profile

Company Details

Entity Name: ALLSTAR VENDING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR VENDING 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: 11 Dec 2012 (12 years ago)
Document Number: P12000100653
FEI/EIN Number 46-1553714

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

Address: 4001 Pinto Road, Middleburg, FL, 32068, US
Mail Address: 4001 Pinto Road, Middleburg, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shirley Milford President 4001 Pinto Road, Middleburg, FL, 32068
CRAVEN VALERIE Agent 4001 PINTO RD, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 4001 Pinto Road, Middleburg, FL 32068 -
CHANGE OF MAILING ADDRESS 2023-03-21 4001 Pinto Road, Middleburg, FL 32068 -
REGISTERED AGENT NAME CHANGED 2022-02-08 CRAVEN, VALERIE -
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 4001 PINTO RD, MIDDLEBURG, FL 32068 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-17
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2519097310 2020-04-29 0491 PPP 3951 Serenos ct, Middleburg, FL, 32068-3859
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18301.77
Loan Approval Amount (current) 18301.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3859
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18494.31
Forgiveness Paid Date 2021-05-20
2236588300 2021-01-20 0491 PPS 3951 Sereno Ct, Middleburg, FL, 32068-3859
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18301.77
Loan Approval Amount (current) 18301.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middleburg, CLAY, FL, 32068-3859
Project Congressional District FL-04
Number of Employees 2
NAICS code 454210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18455.71
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State