Search icon

ALL STAR INSURANCE, LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR INSURANCE, LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR INSURANCE, LAKELAND, 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: 25 Jul 2017 (8 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: P17000062786
FEI/EIN Number 82-2271260

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

Address: 5353 S. Florida Ave., Lakeland, FL, 33813, US
Mail Address: 5353 s florida ave, lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANICO F. BLAINE President 5353 S. Florida Ave., Lakeland, FL, 33813
PANICO F. BLAINE Agent 5353 S. Florida Ave., Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2023-03-30 ALL STAR INSURANCE, LAKELAND, INC. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 5353 S. Florida Ave., Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 5353 S. Florida Ave., Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2021-10-12 5353 S. Florida Ave., Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-11-26 PANICO, F. BLAINE -
REINSTATEMENT 2019-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
Name Change 2023-03-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-27
REINSTATEMENT 2019-11-26
ANNUAL REPORT 2018-03-20
Domestic Profit 2017-07-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State