Search icon

BREITSTAR CONSULTING, INC.

Company Details

Entity Name: BREITSTAR CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Apr 1984 (41 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: G95138
FEI/EIN Number 59-2415183
Address: 5090 S W 89th Terrace, Cooper City, FL 33328
Mail Address: 5090 S W 89th Terrace, Cooper City, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BREITBART, STEVEN H Agent 5090 S W 89th Terrace, Cooper City, FL 33328

Director

Name Role Address
BREITBART, STEVEN H Director 5090 S W 89th Terrace, Cooper City, FL 33328

President

Name Role Address
BREITBART, STEVEN H President 5090 S W 89th Terrace, Cooper City, FL 33328

Treasurer

Name Role Address
BREITBART, STEVEN H Treasurer 5090 S W 89th Terrace, Cooper City, FL 33328

Secretary

Name Role Address
BREITBART, SUSAN R Secretary 5090 SW 89 TERR., COOPER CITY, FL 33328

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 5090 S W 89th Terrace, Cooper City, FL 33328 No data
CHANGE OF MAILING ADDRESS 2022-02-07 5090 S W 89th Terrace, Cooper City, FL 33328 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 5090 S W 89th Terrace, Cooper City, FL 33328 No data
NAME CHANGE AMENDMENT 2020-04-02 BREITSTAR CONSULTING, INC. No data
REGISTERED AGENT NAME CHANGED 2017-01-10 BREITBART, STEVEN H No data
NAME CHANGE AMENDMENT 2002-12-24 BREITBART INSURANCE CORPORATION No data

Documents

Name Date
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-07
Name Change 2020-04-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State