Search icon

ALLSTAR ELECTRICAL CONTRACTORS INC.

Company Details

Entity Name: ALLSTAR ELECTRICAL CONTRACTORS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Feb 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P96000017706
FEI/EIN Number 593381286
Address: 135 JENKINS STREET, ST AUGUSTINE, FL, 32086, US
Mail Address: 135 JENKINS STREET, ST AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
MAURE TODD SR Agent 851 POINSETTIA RD, ST AUGUSTINE, FL, 32086

Chief Financial Officer

Name Role Address
Maure Teresa Chief Financial Officer 851 Poinsettia Rd, Saint Augustine, FL, 32086

Officer

Name Role Address
Maure Todd JJr. Officer 851 Poinsettia Rd, Saint Augustine, FL, 32086
Maure Tristan A Officer 851 Poinsettia Rd, Saint Augustine, FL, 32086

Chief Executive Officer

Name Role Address
MAURE TODD Chief Executive Officer 851 POINSETTIA RD, ST AUGUSTINE, FL, 32086

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110206 ALLSTAR ELECTRIC ACTIVE 2014-10-31 2030-12-31 No data 135 JENKINS STREET, SUITE 105B #107, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
AMENDMENT 2020-08-10 No data No data
AMENDMENT 2020-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-10-15 135 JENKINS STREET, SUITE 105B #107, ST AUGUSTINE, FL 32086 No data
CHANGE OF MAILING ADDRESS 2019-10-15 135 JENKINS STREET, SUITE 105B #107, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-16 851 POINSETTIA RD, ST AUGUSTINE, FL 32086 No data
REGISTERED AGENT NAME CHANGED 2019-09-16 MAURE, TODD, SR No data
AMENDMENT 2010-06-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
Off/Dir Resignation 2020-08-10
Amendment 2020-08-10
Amendment 2020-04-14
ANNUAL REPORT 2020-02-21
Reg. Agent Change 2019-09-16
ANNUAL REPORT 2019-06-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State