Search icon

FLORIDA ELITE ALL-STARS INC

Company Details

Entity Name: FLORIDA ELITE ALL-STARS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P19000028513
FEI/EIN Number 83-4186847
Address: 8305 Garden Rd, West Palm Beach, FL, 33404, US
Mail Address: 8305 Garden Rd, West Palm Beach, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
HENNACY TAMI J Agent 6218 DIMOND ST, JUPITER, FL, 33458

President

Name Role Address
KELLER LISA President 19970 WILKINSON LEAS RD, JUPITER, FL, 33469

Vice President

Name Role Address
HENNACY RACHEAL Vice President 6218 DIMOND ST, JUPITER, FL, 33458

Treasurer

Name Role Address
HENNACY TAMI Treasurer 6218 DIMOND ST, JUPITER, FL, 33458

Manager

Name Role Address
PIPER SHARON Manager 8472 NW 14TH STREET, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
STROMBERG DAWN Secretary 3200 VIA ROYALE #3201, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-08 8305 Garden Rd, Suite #4, West Palm Beach, FL 33404 No data
CHANGE OF MAILING ADDRESS 2020-04-08 8305 Garden Rd, Suite #4, West Palm Beach, FL 33404 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000270417 ACTIVE 1000000888187 PALM BEACH 2021-05-12 2031-06-02 $ 324.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2020-04-08
Domestic Profit 2019-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State