Search icon

ALLSTAR SERVICE INC

Company Details

Entity Name: ALLSTAR SERVICE INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Aug 2017 (7 years ago)
Document Number: P93000011931
FEI/EIN Number 59-3155039
Address: 6971 ABBEYVILLE RD, MELBOURNE, FL 32940
Mail Address: 6971 ABBEYVILLE RD, MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
JAZBEC, DRAGO Agent 6971 ABBEYVILLE RD, MELBOURNE, FL 32940

President

Name Role Address
JAZBEC, DRAGO President 6971 ABBEYVILLE RD, MELBOURNE, FL 32940

Secretary

Name Role Address
JAZBEC, DRAGO Secretary 6971 ABBEYVILLE RD, MELBOURNE, FL 32940

Treasurer

Name Role Address
JAZBEC, DRAGO Treasurer 6971 ABBEYVILLE RD, MELBOURNE, FL 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000030348 BAY TO BAY LENDING ACTIVE 2024-02-27 2029-12-31 No data 6971 ABBEYVILLE RD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 6971 ABBEYVILLE RD, MELBOURNE, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 6971 ABBEYVILLE RD, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2021-04-13 6971 ABBEYVILLE RD, MELBOURNE, FL 32940 No data
NAME CHANGE AMENDMENT 2017-08-28 ALLSTAR SERVICE INC No data
AMENDMENT 2015-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2014-09-24 JAZBEC, DRAGO No data
AMENDMENT 2014-09-24 No data No data
AMENDMENT 2007-07-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
Name Change 2017-08-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State