Entity Name: | NORSTAR BUILDING CORPORATION |
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 Jun 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | F97000003168 |
FEI/EIN Number |
161494435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7077 Keele Street, Concord, ON, L4K 0B6, CA |
Mail Address: | C/O NORSTAR DEVELOPMENT USA, L.P., 200 S DIVISION ST., BUFFALO, NY, 14204, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Brown Aaron | President | 7077 Keele Street, Concord, ON, L4K 06 |
Brown Martin | Secretary | 7077 Keele Street, Concord, ON, L4K 06 |
Brown Neil | Director | 7077 Keele Street, Concord, ON, L4K 06 |
Orlans Jeffrey | Auth | 7077 Keele Street, Concord, ON, L4K 06 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-13 | 7077 Keele Street, Concord, ON L4K 0B6 CA | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-08 | 7077 Keele Street, Concord, ON L4K 0B6 CA | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-02 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-02 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2023-10-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CANCEL ADM DISS/REV | 2008-10-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2006-08-07 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-03-08 |
Reg. Agent Change | 2023-11-02 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State