Search icon

FOUR STAR POULTRY AND PROVISION CO. - Florida Company Profile

Company Details

Entity Name: FOUR STAR POULTRY AND PROVISION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR STAR POULTRY AND PROVISION CO. 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: 08 Feb 1962 (63 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Aug 2006 (19 years ago)
Document Number: 255792
FEI/EIN Number 590966122

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

Address: 2180 NW 13TH AVE., MIAMI, FL, 33142, US
Mail Address: 2180 NW 13TH AVE., MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA ROBERTO M President 3609 NW FLAGLER TERR, MIAMI, FL, 33125
PINA ROBERTO M Agent 2180 N.W. 13 AVE., MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-04-03 PINA, ROBERTO M -
REGISTERED AGENT ADDRESS CHANGED 2009-04-20 2180 N.W. 13 AVE., MIAMI, FL 33142 -
AMENDMENT 2006-08-30 - -
REINSTATEMENT 1997-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
CHANGE OF PRINCIPAL ADDRESS 1994-07-26 2180 NW 13TH AVE., MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 1994-07-26 2180 NW 13TH AVE., MIAMI, FL 33142 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000665677 TERMINATED 1000000842153 DADE 2019-10-03 2029-10-09 $ 427.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-01
Off/Dir Resignation 2017-09-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State