Search icon

V STAR EMPIRE, INC.

Company Details

Entity Name: V STAR EMPIRE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Nov 1999 (25 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: F99000005969
FEI/EIN Number 650965096
Address: 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306
Mail Address: 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
MASIERO ROBERTO Agent 3312 NE 34TH STREET, FORT LAUDERDALE, FL, 33308

PTCD

Name Role Address
MASIERO ROBERTO PTCD 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306

Vice President

Name Role Address
TAVERAS HAYSEL Vice President 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306
CLARK TRACI F Vice President 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306

Director

Name Role Address
TAVERAS HAYSEL Director 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306
CLARK TRACI F Director 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306

Secretary

Name Role Address
CLARK ANTHONY W Secretary 1995 OAKLAND PARK BLVD., SUITE 220, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2001-05-24 MASIERO, ROBERTO No data
REGISTERED AGENT ADDRESS CHANGED 2001-05-24 3312 NE 34TH STREET, FORT LAUDERDALE, FL 33308 No data

Documents

Name Date
ANNUAL REPORT 2001-05-24
ANNUAL REPORT 2000-04-18
Foreign Profit 1999-11-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State