Search icon

RISING STARS, INC.

Company Details

Entity Name: RISING STARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Aug 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P05000112628
FEI/EIN Number NOT APPLICABLE
Address: 3475 Sheridan Street, HOLLYWOOD, FL, 33021, US
Mail Address: 3475 SHeridan Street, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOCHSZTEIN FRED Agent 3475 Sheridan Street, HOLLYWOOD, FL, 33021

President

Name Role Address
CARUSO STEPHEN President P.O. BOX 2047, LYNN HAVEN, FL, 32444

Secretary

Name Role Address
CARUSO STEPHEN Secretary P.O. BOX 2047, LYNN HAVEN, FL, 32444

Treasurer

Name Role Address
CARUSO STEPHEN Treasurer P.O. BOX 2047, LYNN HAVEN, FL, 32444

Director

Name Role Address
CARUSO STEPHEN Director P.O. BOX 2047, LYNN HAVEN, FL, 32444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2017-04-10 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 3475 Sheridan Street, Suite 209, HOLLYWOOD, FL 33021 No data
REGISTERED AGENT NAME CHANGED 2010-04-20 HOCHSZTEIN, FRED No data

Documents

Name Date
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State