Search icon

NORTH STAR CONSULTANTS, INC.

Branch

Company Details

Entity Name: NORTH STAR CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 17 Oct 2005 (19 years ago)
Branch of: NORTH STAR CONSULTANTS, INC., MINNESOTA (Company Number b98d8ad1-a7d4-e011-a886-001ec94ffe7f)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: F05000006009
FEI/EIN Number 41-0948436
Address: 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414
Mail Address: 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
RICHARDS JR, PHILLIP C Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414
VASOS, DAVID Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414
KAUFER, ROBERT Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414

DIRECTOR

Name Role Address
DEUTSCHLANDER, EDWARD DIRECTOR 2701 UNIVERSITY AVENUE SE, MINNEAPOLIS, MN 55414
RICHARDS SR, PHILLIP C DIRECTOR 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414

President

Name Role Address
VASOS, DAVID President 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414

Secretary

Name Role Address
VASOS, DAVID Secretary 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414

Treasurer

Name Role Address
VASOS, DAVID Treasurer 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414

CONTROLLER

Name Role Address
WHITE, TIM CONTROLLER 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 1201 hays street, tallahassee, FL 32301 No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414 No data
CHANGE OF MAILING ADDRESS 2011-01-04 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-31
AMENDED ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-14
Reinstatement 2016-11-14

Date of last update: 28 Jan 2025

Sources: Florida Department of State