Entity Name: | NORTH STAR ENGINEERING SUPPORT SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 02 May 2005 (20 years ago) |
Date of dissolution: | 28 Mar 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 28 Mar 2016 (9 years ago) |
Document Number: | F05000002699 |
FEI/EIN Number | 65-0628637 |
Address: | 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312 |
Mail Address: | 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312 |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STONOM, JANICE E | Chairman | 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312 |
Name | Role | Address |
---|---|---|
STONOM, JANICE E | President | 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-03-28 | No data | No data |
REGISTERED AGENT CHANGED | 2016-03-28 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-30 | 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-30 | 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000127790 | TERMINATED | 1000000205306 | BROWARD | 2011-02-22 | 2031-03-01 | $ 561.59 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096 |
Name | Date |
---|---|
Withdrawal | 2016-03-28 |
ANNUAL REPORT | 2015-04-09 |
ANNUAL REPORT | 2014-04-27 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-04 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-06-29 |
ANNUAL REPORT | 2008-04-23 |
ANNUAL REPORT | 2007-04-25 |
Date of last update: 29 Jan 2025
Sources: Florida Department of State