Search icon

ALL STAR FREIGHT, INC. - Florida Company Profile

Company Details

Entity Name: ALL STAR FREIGHT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL STAR FREIGHT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Oct 1999 (25 years ago)
Date of dissolution: 02 Jul 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P99000095431
FEI/EIN Number 593606631

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

Address: 2162 DRUID RD. E., CLEARWATER, FL, 33764, US
Mail Address: 2162 DRUID RD. E., CLEARWATER, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPARD DONALD L President 2162 DRUID RD. E., CLEARWATER, FL, 33764
SHEPARD DONALD L Agent 2162 DRUID RD. E., CLEARWATER, FL, 33764

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 2162 DRUID RD. E., UNIT 3108, MAILBOX 68, CLEARWATER, FL 33764 -
CHANGE OF MAILING ADDRESS 2016-04-28 2162 DRUID RD. E., UNIT 3108, MAILBOX 68, CLEARWATER, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 2162 DRUID RD. E., UNIT 3108, MAILBOX 68, CLEARWATER, FL 33764 -
AMENDMENT 2014-08-06 - -
REGISTERED AGENT NAME CHANGED 2014-08-06 SHEPARD, DONALD L -
AMENDMENT 2014-05-15 - -
REINSTATEMENT 2014-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-29 - -

Documents

Name Date
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-26
Amendment 2014-08-06
Amendment 2014-05-15
REINSTATEMENT 2014-04-04
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State