Search icon

VARSITY STARZ FUNDRAISING, INC. - Florida Company Profile

Company Details

Entity Name: VARSITY STARZ FUNDRAISING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VARSITY STARZ FUNDRAISING, 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: 18 Jul 2002 (23 years ago)
Date of dissolution: 06 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: P02000078080
FEI/EIN Number 820552587

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

Address: 11277 54TH AVE NORTH, ST PETERSBURG, FL, 33708
Mail Address: 11277 54TH AVE NORTH, ST PETERSBURG, FL, 33708
ZIP code: 33708
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRY THOMAS F President 11277 54TH AVE. N., SAINT PETERSBURG, FL, 33708
FRY MICHAEL J Vice President 4 KINGSLEY COURT, EAST WINDSOR, NJ, 08520
HUNT CLIFFORD J Agent 8200 SEMINOLD BLVD, SEMINOLE, FL, 33772
TOSCANO MICHON R Vice President 11277 54TH AVE. N., SAINT PETERSBURG, FL, 33708

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-06 - -
AMENDMENT 2011-09-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-02-06 8200 SEMINOLD BLVD, SEMINOLE, FL 33772 -

Documents

Name Date
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-16
ANNUAL REPORT 2012-02-15
Amendment 2011-09-12
ANNUAL REPORT 2011-02-09
ANNUAL REPORT 2010-03-08
ANNUAL REPORT 2009-02-05
ANNUAL REPORT 2008-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State