Search icon

THE STAR OF DAMASCUS, INC.

Company Details

Entity Name: THE STAR OF DAMASCUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 2003 (22 years ago)
Document Number: P03000015083
FEI/EIN Number 141872210
Address: 1880 NW 2 AVE, BOCA RATON, FL, 33432
Mail Address: 1880 NW 2 AVE, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ALKADRI OMAR Agent 1880 NW 2 AVE, BOCA RATON, FL, 33432

President

Name Role Address
ALKADRI OMAR President 1880 NW 2 AVE, BOCA RATON, FL, 33432

Secretary

Name Role Address
ALKADRI OMAR Secretary 1880 NW 2 AVE, BOCA RATON, FL, 33432

Director

Name Role Address
ALKADRI OMAR Director 1880 NW 2 AVE, BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036269 DAMASCUS FOOD MARKET ACTIVE 2022-03-17 2027-12-31 No data 1880 NW BOCA RATON BLVD, BOCA RATON, FL, 33432
G13000006949 DAMASCUS FOOD MARKET EXPIRED 2013-01-20 2018-12-31 No data 1880 NW BOCA RATON BLVD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-22 ALKADRI, OMAR No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-21 1880 NW 2 AVE, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2008-04-21 1880 NW 2 AVE, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-21 1880 NW 2 AVE, BOCA RATON, FL 33432 No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-09-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State