Search icon

ADOPTION S.T.A.R. (FLORIDA), INC. - Florida Company Profile

Company Details

Entity Name: ADOPTION S.T.A.R. (FLORIDA), INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jan 2008 (17 years ago)
Document Number: N08000000709
FEI/EIN Number 161584581

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

Address: 1600 South Federal Highway, Suite 202, Pompano Beach, FL, 33062, US
Mail Address: 131 JOHN MUIR DRIVE, AMHERST, NY, 14228, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUELL ALEC Dr. Secretary 3102 KRUEGER ROAD, WHEATFIELD, NY, 14120
BENZIN MICHAEL Vice President 381 LINDEN AVENUE, EAST AURORA, NY, 14052
RAM RAGHU Dr. Gene 5119 SHIMERVILLE ROAD, CLARENCE, NY, 14031
Appolon Sylvia Agent 1600 South Federal Highway, Amherst, FL, 14228
TINNESZ CHRISTINE Dr. President 7278 EAST QUAKER ROAD, ORCHARD PARK, NY, 14127
FRIED CHUCK Treasurer 421 Boal Street, CINCINNATI, OH, 45202
FRIED MICHELE Gene 421 Boal St, Cincinnati, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09041900105 ADOPTION STAR, INC. EXPIRED 2009-02-10 2014-12-31 - 2734 E. OAKLAND PARK BLVD., SUITE 101, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1600 South Federal Highway, Suite 202, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1600 South Federal Highway, Suite 202, Amherst, FL 14228 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Appolon, Sylvia -
CHANGE OF MAILING ADDRESS 2013-02-04 1600 South Federal Highway, Suite 202, Pompano Beach, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-01
AMENDED ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-22

Date of last update: 03 May 2025

Sources: Florida Department of State