Search icon

ALLSTAR LIGHTING & SOUND, INC. - Florida Company Profile

Company Details

Entity Name: ALLSTAR LIGHTING & SOUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALLSTAR LIGHTING & SOUND, 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: 16 Jan 1991 (34 years ago)
Date of dissolution: 10 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2024 (a year ago)
Document Number: S25467
FEI/EIN Number 593044601

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

Address: 754 FLEET FINANCIAL COURT, STE 102, LONGWOOD, FL, 32750, US
Mail Address: 754 FLEET FINANCIAL COURT, STE 102, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRIEGER BOND SANDRA L President 453 VALLEY STREAM DR, GENEVA, FL
KRIEGER BOND SANDRA L Secretary 453 VALLEY STREAM DR, GENEVA, FL
KRIEGER BOND SANDRA L Agent 453 VALLEY STREAM DR, GENEVA, FL, 32732

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-10 - -
REGISTERED AGENT NAME CHANGED 2022-01-28 KRIEGER BOND, SANDRA L -
REINSTATEMENT 2022-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 453 VALLEY STREAM DR, GENEVA, FL 32732 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-01 754 FLEET FINANCIAL COURT, STE 102, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 1995-05-01 754 FLEET FINANCIAL COURT, STE 102, LONGWOOD, FL 32750 -

Court Cases

Title Case Number Docket Date Status
FLEET FINANCIAL CENTER, INC. AND MICHAEL, ETC. VS CLASSIC SOFT TRIM, INC. AND DANIEL, ETC., ET AL. 5D2012-4668 2012-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2685-11-L

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
10-CA-2531-11-G

Parties

Name FLEET FINANCIAL CENTER, INC.
Role Petitioner
Status Active
Representations Gary D. Vasquez, Esteban F. Scornik
Name MICHAEL F. TOWERS
Role Petitioner
Status Active
Name DANIEL VALENCIA LLC
Role Respondent
Status Active
Name ALLSTAR LIGHTING & SOUND, INC.
Role Respondent
Status Active
Name TAYLOR NEWMAN CABINETRY, INC.
Role Respondent
Status Active
Name CLASSIC SOFT TRIM, INC.
Role Respondent
Status Active
Representations P. ALEXANDER GILLEN, JUSTIN D. SIEGWALD, JAY D. O'SULLIVAN, LARS O. BODNIEKS, BARRY JAY MARCUS, JOEL ROBERTS
Name NORTH POINTE INSURANCE COMPANY
Role Respondent
Status Active
Name ADVANCED POWDER COATING OF FLO
Role Respondent
Status Active
Name Hon. Marlene M. Alva
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-03-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-03-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-03-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-01-07
Type Response
Subtype Reply
Description REPLY ~ TO 12/28RESPONSE
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/11ORDER
On Behalf Of CLASSIC SOFT TRIM, INC.
Docket Date 2012-12-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Justin D. Siegwald 0064069
Docket Date 2012-12-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS
Docket Date 2012-12-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Esteban F. Scornik 0086460
Docket Date 2012-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of FLEET FINANCIAL CENTER, INC.
Docket Date 2012-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-10
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State