Search icon

NORTHERN STAR MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NORTHERN STAR MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2010 (15 years ago)
Date of dissolution: 12 Aug 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: F10000002161
FEI/EIN Number 22-3553902

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

Address: 92 E Main St., Ste 409, Somerville, NJ, 08876, US
Mail Address: 8075 WASHINGTON VILLAGE DR, DAYTON, OH, 45458
Place of Formation: NEW JERSEY

Key Officers & Management

Name Role Address
Karlis George Jr Director 92 E Main St., Somerville, NJ, 08876
Karlis George Jr Vice President 92 E Main St., Somerville, NJ, 08876
Malone John P Treasurer 92 E Main St., Somerville, NJ, 08876
Norman Christopher Jr Secretary 92 E Main St., Somerville, NJ, 08876
Norman Brian J President 92 E Main St., Somerville, NJ, 08876

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-08-12 - -
CHANGE OF MAILING ADDRESS 2020-08-12 92 E Main St., Ste 409, Somerville, NJ 08876 -
REGISTERED AGENT CHANGED 2020-08-12 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 92 E Main St., Ste 409, Somerville, NJ 08876 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000452970 TERMINATED 1000000422321 LEON 2013-02-13 2033-02-20 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12001099731 TERMINATED 1000000404019 LEON 2012-12-19 2032-12-28 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
WITHDRAWAL 2020-08-12
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-31
Reg. Agent Change 2015-09-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State