Search icon

FRIENDS & STARS, INC. - Florida Company Profile

Company Details

Entity Name: FRIENDS & STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Nov 2012 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N12000010931
FEI/EIN Number 46-1337796

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

Address: 1570 Smith Road, Ochlocknee, GA, 31773, US
Mail Address: 1570 Smith Road, Ochlocknee, GA, 31773, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEDRINGTON-MILLER DIXIE L President 1570 Smith Road, Ochlocknee, GA, 31773
HEDRINGTON-MILLER DIXIE L Director 1570 Smith Road, Ochlocknee, GA, 31773
Sylvester Steven Director 1716 S.W. 4th Court, Ft. Lauderdale, FL, 333127527
Scott Veronica Director 106 Pinecrest Blvd., Thomasville, GA, 31792
Ward Sylvia D Director 16100 S.W. 51st Court, Miramar, FL, 33027
Emanuel Ruth A Director 571 S.W. 142nd Ave, Pembroke Pines, FL, 33027
Pascal Henry L Director 407 Twin Acres Drive, Thomasville, GA, 31757
HEDRINGTON-MILLER DIXIE L Agent 571 S.W. 142nd Ave, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030208 CIRCLE OF FRIENDS & STARS EXPIRED 2015-03-23 2020-12-31 - 6340 N.W. 25TH COURT, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1570 Smith Road, Ochlocknee, GA 31773 -
CHANGE OF MAILING ADDRESS 2018-01-11 1570 Smith Road, Ochlocknee, GA 31773 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 571 S.W. 142nd Ave, O-110, Pembroke Pines, FL 33027 -
AMENDMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2013-02-04 HEDRINGTON-MILLER, DIXIE L -

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-09
Amendment 2016-10-05
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-04
Domestic Non-Profit 2012-11-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State