Search icon

ALL STAR REALTY, INC.

Company Details

Entity Name: ALL STAR REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Nov 1993 (31 years ago)
Date of dissolution: 07 Aug 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: P93000080494
FEI/EIN Number 59-3209040
Address: 7212 GREENVILLE COURT, ORLANDO, FL 32819
Mail Address: 7212 GREENVILLE COURT, ORLANDO, FL 32819
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FOGLIA, ROBERT J Agent 7212 GREENVILLE COURT, ORLANDO, FL 32819

President

Name Role Address
FOGLIA, RAPHAEL R President 7212 GREENVILLE COURT, ORLANDO, FL 32819

Director

Name Role Address
FOGLIA, RAPHAEL R Director 7212 GREENVILLE COURT, ORLANDO, FL 32819
FOGLIA, ROBERTL J Director 7212 GREENVILLE COURT, ORLANDO, FL 32819

Secretary

Name Role Address
FOGLIA, ROBERTL J Secretary 7212 GREENVILLE COURT, ORLANDO, FL 32819

Treasurer

Name Role Address
FOGLIA, ROBERTL J Treasurer 7212 GREENVILLE COURT, ORLANDO, FL 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 1994-09-22 No data No data
REGISTERED AGENT NAME CHANGED 1994-09-22 FOGLIA, ROBERT J No data
REGISTERED AGENT ADDRESS CHANGED 1994-09-22 7212 GREENVILLE COURT, ORLANDO, FL 32819 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-04-02
ANNUAL REPORT 2000-04-10
ANNUAL REPORT 1999-03-17
ANNUAL REPORT 1998-04-13
ANNUAL REPORT 1997-03-21
ANNUAL REPORT 1996-04-17
ANNUAL REPORT 1995-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State