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 |
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 |
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 | - | - |
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