Search icon

NORTHSTAR FLEET SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR FLEET SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSTAR FLEET SERVICE, 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: 28 Oct 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2019 (6 years ago)
Document Number: P04000148392
FEI/EIN Number 861121675

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

Address: 9989 RECYCLE CENTER RD, ORLANDO, FL, 32824, US
Mail Address: 9989 Recycle Center Rd., ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND MARCUS R Chief Executive Officer 9989 RECYCLE CENTER RD, ORLANDO, FL, 32824
COPELAND MARCUS R Agent 9989 RECYCLE CENTER RD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-06-21 9989 RECYCLE CENTER RD, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2018-06-21 9989 RECYCLE CENTER RD, ORLANDO, FL 32824 -
REINSTATEMENT 2016-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-12 - -
REGISTERED AGENT NAME CHANGED 2015-10-12 COPELAND, MARCUS R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 9989 RECYCLE CENTER RD, ORLANDO, FL 32824 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000345208 LAPSED 08-SC-11401 COUNTY CO., ORANGE CO., FL 2008-10-21 2013-10-21 $5,716.06 KENWORTH OF CENTRAL FLORIDA, INC., 1800 NORTH ORANGE BLOSSOM TRAIL, ORLANDO FL 32804

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-10-12
ANNUAL REPORT 2018-06-21
ANNUAL REPORT 2017-07-01
REINSTATEMENT 2016-09-30
REINSTATEMENT 2015-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State