Search icon

NORTH STAR TELECOMM SERVICES, INC.

Company Details

Entity Name: NORTH STAR TELECOMM SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 06 Jun 1994 (31 years ago)
Date of dissolution: 21 Sep 2001 (23 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 21 Sep 2001 (23 years ago)
Document Number: F94000002922
FEI/EIN Number 33-0429573
Address: 1540 140TH AVE NE, SUITE 201, BELLEVUE, WA 98005
Mail Address: 1540 140TH AVE NE, SUITE 201, BELLEVUE, WA 98005
Place of Formation: CALIFORNIA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

Chief Executive Officer

Name Role Address
GOODRICH, THOMAS M Chief Executive Officer 2000 INTERNATIONAL PK DR, BIRMINGHAM, AL 35243

Director

Name Role Address
SMITH, CLYDE M Director 2000 INTERNATIONAL PK DR, BIRMINGHAM, AL 35243

Chairman

Name Role Address
RUBAR, WILLIAM H Chairman 2000 INTERNATIONAL PK DR, BIRMINGHAM, AL 35243

PAS

Name Role Address
COONS, G. DEAN PAS 1540 140 AVE NE STE 201, BELLEVUE, WA 98005

Vice President

Name Role Address
JOHNSON, WILLIAM GJR Vice President 2000 INTERNATIONAL PARK DR, BIRMINGHAM, AL 35243

Treasurer

Name Role Address
MCCARTY, JOSEPH SJR Treasurer 2000 INTERNATIONAL PK DR, BIRMINGHAM, AL 35243

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 1540 140TH AVE NE, SUITE 201, BELLEVUE, WA 98005 No data
CHANGE OF MAILING ADDRESS 2000-01-25 1540 140TH AVE NE, SUITE 201, BELLEVUE, WA 98005 No data

Documents

Name Date
Reg. Agent Resignation 2001-06-22
ANNUAL REPORT 2000-01-25
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-04-22
ANNUAL REPORT 1997-08-04
ANNUAL REPORT 1996-01-30
ANNUAL REPORT 1995-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State