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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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