Search icon

ALL STAR LOGISTIC USA INC - Florida Company Profile

Company Details

Entity Name: ALL STAR LOGISTIC USA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR LOGISTIC USA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2015 (10 years ago)
Date of dissolution: 21 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2020 (5 years ago)
Document Number: P15000038028
FEI/EIN Number 47-3860208

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

Address: 6405 ROLLING GREEN PL, TAMPA, FL, 33634, US
Mail Address: 6405 ROLLING GREEN PL, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS EDUARDO President 6405 ROLLING GREEN PL, TAMPA, FL, 33634
ROJAS EDUARDO Agent 6405 ROLLING GREEN PL, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-21 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 6405 ROLLING GREEN PL, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2019-04-18 6405 ROLLING GREEN PL, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 6405 ROLLING GREEN PL, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2018-03-08 ROJAS, EDUARDO -
AMENDMENT 2017-08-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-21
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-08
Amendment 2017-08-15
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24
Domestic Profit 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State