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 |
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 |
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 | - |
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 |
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