Entity Name: | FOURSTAR GROUP USA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 24 May 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 25 Sep 2007 (17 years ago) |
Document Number: | F04000002994 |
FEI/EIN Number |
200528375
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1820 HIGHLAND AVENUE, SUITE A, CLEARWATER, FL, 33756 |
Mail Address: | 189 MAIN STREET, 31, MILFORD, MA, 01757 |
ZIP code: | 33756 |
County: | Pinellas |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Zelmanovich Boris | President | 189 MAIN STREET, #31, MILFORD, MA, 01757 |
CONLON TED | Secretary | 189 MAIN STREET, #31, MILFORD, MA, 01757 |
CONLON TED | Treasurer | 189 MAIN STREET, #31, MILFORD, MA, 01757 |
ZELMANOVICH BORIS | Chief Executive Officer | 189 MAIN STREET, #31, MILFORD, MA, 01757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-02-16 | 1820 HIGHLAND AVENUE, SUITE A, CLEARWATER, FL 33756 | - |
CHANGE OF MAILING ADDRESS | 2011-02-16 | 1820 HIGHLAND AVENUE, SUITE A, CLEARWATER, FL 33756 | - |
REGISTERED AGENT NAME CHANGED | 2008-08-15 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-08-15 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2007-09-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2007-09-14 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000012862 | ACTIVE | 1000000974778 | PINELLAS | 2023-12-19 | 2043-12-27 | $ 2,962.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J22000385312 | TERMINATED | 1000000930842 | PINELLAS | 2022-08-08 | 2042-08-10 | $ 11,528.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-03-02 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State