Search icon

NORTH STAR ENGINEERING SUPPORT SERVICES, INC.

Company Details

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

Chairman

Name Role Address
STONOM, JANICE E Chairman 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312

President

Name Role Address
STONOM, JANICE E President 371 S.W. 28TH TERRACE, FORT LAUDERDALE, FL 33312

Events

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

Debts

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

Documents

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