Search icon

ALL STAR QUALITY SERVICES INC - Florida Company Profile

Company Details

Entity Name: ALL STAR QUALITY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR QUALITY 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: 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: 11 Oct 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000081954
FEI/EIN Number 82-3040812

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

Address: 10708 n 14th st, TAMPA, FL, 33612, US
Mail Address: 10708 n 14th st, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARMONA MAURY G President 10708 n 14th st, TAMPA, FL, 33612
Walters Andrea K Secretary 10708 n 14th st, TAMPA, FL, 33612
CARMONA MAURY G Agent 10708 n 14th st, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 10708 n 14th st, TAMPA, FL 33612 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 10708 n 14th st, TAMPA, FL 33612 -
CHANGE OF MAILING ADDRESS 2021-04-27 10708 n 14th st, TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2021-04-27 CARMONA, MAURY G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-10-11

Date of last update: 02 May 2025

Sources: Florida Department of State