Search icon

NORTH STAR CONSULTANTS, INC. - Florida Company Profile

Branch

Company Details

Entity Name: NORTH STAR CONSULTANTS, 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: 17 Oct 2005 (20 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 410948436

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414, US
Mail Address: 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
RICHARDS JR PHILLIP C Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414
DEUTSCHLANDER EDWARD Director 2701 UNIVERSITY AVENUE SE, MINNEAPOLIS, MN, 55414
VASOS DAVID Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414
KAUFER ROBERT Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414
RICHARDS SR PHILLIP C Director 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414
WHITE TIM C CONT 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN, 55414
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-11-10 - -
REGISTERED AGENT NAME CHANGED 2016-11-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 1201 hays street, tallahassee, FL 32301 -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414 -
CHANGE OF MAILING ADDRESS 2011-01-04 2701 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414 -

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: 03 Apr 2025

Sources: Florida Department of State