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 |
Name | Role | Address |
---|---|---|
BREITBART, STEVEN H | Agent | 5090 S W 89th Terrace, Cooper City, FL 33328 |
Name | Role | Address |
---|---|---|
BREITBART, STEVEN H | Director | 5090 S W 89th Terrace, Cooper City, FL 33328 |
Name | Role | Address |
---|---|---|
BREITBART, STEVEN H | President | 5090 S W 89th Terrace, Cooper City, FL 33328 |
Name | Role | Address |
---|---|---|
BREITBART, STEVEN H | Treasurer | 5090 S W 89th Terrace, Cooper City, FL 33328 |
Name | Role | Address |
---|---|---|
BREITBART, SUSAN R | Secretary | 5090 SW 89 TERR., COOPER CITY, FL 33328 |
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 |
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