Search icon

FUTURE STARS ACADEMY INC.

Company Details

Entity Name: FUTURE STARS ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jun 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Feb 2005 (20 years ago)
Document Number: P01000059252
FEI/EIN Number 593727503
Address: 1101 N PINE HILLS RD, ORLANDO, FL, 32808
Mail Address: 1101 N PINE HILLS RD, ORLANDO, FL, 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LINDSAY PAUL Agent 1101 N PINE HILLS RD, ORLANDO, FL, 32808

President

Name Role Address
YVONNE LINDSAY President 1101 N PINE HILLS RD, ORLANDO, FL, 32808

Director

Name Role Address
YVONNE LINDSAY Director 1101 N PINE HILLS RD, ORLANDO, FL, 32808
KEVIN LINDSAY Director 15206 Shapswick Pl, Upper Marlboro, MD, 20774

Treasurer

Name Role Address
KEVIN LINDSAY Treasurer 15206 Shapswick Pl, Upper Marlboro, MD, 20774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030394 FUTURE STARS ACADEMY OF EXCELLENCE ACTIVE 2022-03-02 2027-12-31 No data 1101 N PINE HILLS RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-28 1101 N PINE HILLS RD, ORLANDO, FL 32808 No data
CHANGE OF MAILING ADDRESS 2009-04-28 1101 N PINE HILLS RD, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2009-04-28 LINDSAY, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 1101 N PINE HILLS RD, ORLANDO, FL 32808 No data
NAME CHANGE AMENDMENT 2005-02-28 FUTURE STARS ACADEMY INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000801850 TERMINATED 1000000849348 ORANGE 2019-12-03 2039-12-11 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000818557 TERMINATED 1000000849349 ORANGE 2019-12-03 2029-12-18 $ 1,026.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State