Entity Name: | CAPSTAR GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 11 Jan 2002 (23 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P02000005830 |
FEI/EIN Number | 043591882 |
Address: | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
Mail Address: | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OLMSTED CAPRICE P | Agent | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
Name | Role | Address |
---|---|---|
OLMSTED CAPRICE P | President | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
Name | Role | Address |
---|---|---|
OLMSTED CAPRICE P | Treasurer | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
Name | Role | Address |
---|---|---|
OLMSTED CAPRICE P | Director | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
OLMSTED CHARLES T | Director | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
Name | Role | Address |
---|---|---|
OLMSTED CHARLES T | Secretary | 1670 BEACH AVE., ATLANTIC BCH, FL, 32233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-21 | OLMSTED, CAPRICE P | No data |
NAME CHANGE AMENDMENT | 2004-11-01 | CAPSTAR GROUP, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-04-18 |
ANNUAL REPORT | 2006-04-13 |
ANNUAL REPORT | 2005-04-14 |
Name Change | 2004-11-01 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-04-21 |
Domestic Profit | 2002-01-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State