Search icon

WHITE STAR FARMS, INC. - Florida Company Profile

Company Details

Entity Name: WHITE STAR FARMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE STAR FARMS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 14 Jun 1990 (35 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L80355
FEI/EIN Number 650201672

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

Address: 25005 SW 193 AVE, HOMESTEAD, FL, 33031, US
Mail Address: % EUGENE E. STEARNS, 150 W. FLAGLER ST, 2200 MUSEUM TOWER, MIAMI, FL, 33130
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEARNS DIANA D Director 250 CAPE FLORIDA DR., KEY BISCAYNE, FL, 33149
STEARNS EUGENE E Director 250 CAPE FLORIDA DR., KEY BISCAYNE, FL, 33149
STEARNS BUTTRICK JENNIFER D Director 250 CAPE FLORIDA DRIVE, KEY BISCAYNE, FL, 33149
STEARNS EUGENE E Agent 150 W. FLAGLER ST., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2000-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1997-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-03-17 25005 SW 193 AVE, HOMESTEAD, FL 33031 -
REINSTATEMENT 1994-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1991-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-03-04
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State