Search icon

NEWSTAR ART GALLERY, INC.

Company Details

Entity Name: NEWSTAR ART GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Nov 2004 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P04000154613
FEI/EIN Number 202329469
Address: 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 33020-6820
Mail Address: 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 33020-6820
Place of Formation: FLORIDA

Agent

Name Role Address
CREATIVE COMMUNITY DEV IN Agent 322 BUCHANAN ST #606, HOLLYWOOD, FL, 33019

President

Name Role Address
BERMAN-MILLER CYNTHIA President 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 330206820

Director

Name Role Address
BERMAN-MILLER CYNTHIA Director 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 330206820
SILVERTHORNE ANDREA Director 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 330206820
MILLER WILLIAM S Director 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 330206820

Vice President

Name Role Address
SILVERTHORNE ANDREA Vice President 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 330206820

Treasurer

Name Role Address
MILLER WILLIAM S Treasurer 1740 S. YOUNG CIRCLE, HOLLYWOOD, FL, 330206820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-07-14 CREATIVE COMMUNITY DEV IN No data
REGISTERED AGENT ADDRESS CHANGED 2005-07-14 322 BUCHANAN ST #606, HOLLYWOOD, FL 33019 No data

Documents

Name Date
ANNUAL REPORT 2007-02-02
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-07-14
Domestic Profit 2004-11-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State