Search icon

NORSTAR TELECOM, INC. - Florida Company Profile

Company Details

Entity Name: NORSTAR TELECOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORSTAR TELECOM, 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: 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: 21 Jan 2003 (22 years ago)
Document Number: P03000010545
FEI/EIN Number 550819480

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

Address: 3134 Moonlight Drive, Charleston, SC, 29414, US
Mail Address: PO BOX 80672, Charleston, SC, 29416, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBRIGHT MARY B President 3134 Moonlight Drive, Charleston, SC, 29414
ALBRIGHT DAVID B Vice President 3134 Moonlight Drive, Charleston, SC, 29414
ALBRIGHT DAVID Agent 3330 SW 13TH AVE., FT. LAUDERDALE, FL, 33315

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-21 3134 Moonlight Drive, Charleston, SC 29414 -
CHANGE OF MAILING ADDRESS 2023-01-21 3134 Moonlight Drive, Charleston, SC 29414 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 3330 SW 13TH AVE., FT. LAUDERDALE, FL 33315 -
REGISTERED AGENT NAME CHANGED 2017-12-26 ALBRIGHT, DAVID -

Documents

Name Date
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-22
Reg. Agent Change 2017-12-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State