Search icon

NORTHSTAR BUFFET, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR BUFFET, 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: 11 Mar 1998 (27 years ago)
Date of dissolution: 07 Mar 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Mar 2011 (14 years ago)
Document Number: F98000001382
FEI/EIN Number 841433457

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

Address: 1101 GOLD FINCH DR, PLANT CITY, FL, 33466
Mail Address: 1312 N. SCOTTSDALE RD, SCOTTSDALE, AZ, 85257
ZIP code: 33466
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WHEATON ROBERT E President 1312 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85257
WHEATON ROBERT E Director 1312 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85257
DOWDY RON Secretary 1312 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85257
DOWDY RON Treasurer 1312 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85257

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-03-07 - -
CHANGE OF MAILING ADDRESS 2008-03-15 1101 GOLD FINCH DR, PLANT CITY, FL 33466 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-04 1101 GOLD FINCH DR, PLANT CITY, FL 33466 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000377730 TERMINATED 1000000407475 LEON 2013-02-06 2033-02-13 $ 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 2011-03-07
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-13
ANNUAL REPORT 2008-03-15
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-11-21
ANNUAL REPORT 2006-03-22
ANNUAL REPORT 2005-07-22
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State