Search icon

DAYSTAR INSURANCE, INC.

Company Details

Entity Name: DAYSTAR INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 04 Oct 2011 (13 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: F11000003975
FEI/EIN Number 45-2907294
Address: 3651 Lindell Rd., Suite D717, LAS VEGAS, NV 89103
Mail Address: 3651 Lindell Rd., Suite D717, LAS VEGAS, NV 89103
Place of Formation: NEVADA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Chairman

Name Role Address
RUMFELT, CHAD T Chairman 3651 Lindell Rd., Suite D717 LAS VEGAS, NV 89103

Director

Name Role Address
RUMFELT, CHAD T Director 3651 Lindell Rd., Suite D717 LAS VEGAS, NV 89103

President

Name Role Address
RUMFELT, CHAD T President 3651 Lindell Rd., Suite D717 LAS VEGAS, NV 89103

Secretary

Name Role Address
RUMFELT, CHAD T Secretary 3651 Lindell Rd., Suite D717 LAS VEGAS, NV 89103

Treasurer

Name Role Address
RUMFELT, CHAD T Treasurer 3651 Lindell Rd., Suite D717 LAS VEGAS, NV 89103

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-11 3651 Lindell Rd., Suite D717, LAS VEGAS, NV 89103 No data
CHANGE OF MAILING ADDRESS 2013-04-11 3651 Lindell Rd., Suite D717, LAS VEGAS, NV 89103 No data
NAME CHANGE AMENDMENT 2012-03-29 DAYSTAR INSURANCE, INC. No data

Documents

Name Date
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-09-07
Name Change 2012-03-29
Foreign Profit 2011-10-04

Date of last update: 24 Jan 2025

Sources: Florida Department of State