Search icon

VSTAR HOLDINGS INC - Florida Company Profile

Company Details

Entity Name: VSTAR HOLDINGS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VSTAR HOLDINGS 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: 05 Aug 2004 (21 years ago)
Date of dissolution: 29 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2016 (8 years ago)
Document Number: P04000114913
FEI/EIN Number 201455879

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

Address: 455 NE 5TH AVENUE, DELRAY BEACH, FL, 33483, US
Mail Address: 455 NE 5TH AVENUE, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSPARS WILLIAM G President 455 NE 5TH AVENUE, DELRAY BEACH, FL, 33483
ROSPARS WILLIAM G Agent 455 NE 5TH AVENUE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-17 455 NE 5TH AVENUE, D-501, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2014-06-17 455 NE 5TH AVENUE, D-501, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-17 455 NE 5TH AVENUE, D-501, DELRAY BEACH, FL 33483 -
REINSTATEMENT 2012-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
Voluntary Dissolution 2016-11-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-06-17
ANNUAL REPORT 2013-03-07
REINSTATEMENT 2012-10-10
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-28
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-02-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State