Search icon

ALLSTAR REALTY INC. - Florida Company Profile

Company Details

Entity Name: ALLSTAR REALTY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR REALTY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Dec 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2004 (21 years ago)
Document Number: P96000103301
FEI/EIN Number 650800012

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

Address: 1975 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: P.O. Box 1377, LAKE PLACID, FL, 33862, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McLaren William MJr. BROK P.O. Box 1377, LAKE PLACID, FL, 33862
McLaren William MJr. Agent 321 NE 16 AVE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-28 1975 E SUNRISE BLVD, SUITE 630, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2024-01-28 McLaren, William M., Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 321 NE 16 AVE, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1975 E SUNRISE BLVD, SUITE 630, FORT LAUDERDALE, FL 33304 -
NAME CHANGE AMENDMENT 2004-09-21 ALLSTAR REALTY INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-09-22

Date of last update: 01 May 2025

Sources: Florida Department of State