Entity Name: | NEW STAR TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NEW STAR TRANSPORT, 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: | 16 May 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2017 (8 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 25 Sep 2017 (8 years ago) |
Document Number: | P06000069111 |
FEI/EIN Number |
204899320
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8705 W FOUNTAIN AVE., TAMPA, FL, 33615, US |
Mail Address: | 4531 Hampshire RD, TAMPA, FL, 33634, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ MIGUEL | President | 4531 Hampshire Rd, TAMPA, FL, 33634 |
DIAZ MIGUEL | Agent | 4531 Hampshire Rd, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2017-09-25 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L17000198634. CONVERSION NUMBER 700000174617 |
CHANGE OF MAILING ADDRESS | 2015-02-28 | 8705 W FOUNTAIN AVE., TAMPA, FL 33615 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-28 | 4531 Hampshire Rd, TAMPA, FL 33634 | - |
CANCEL ADM DISS/REV | 2008-04-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
AMENDMENT | 2006-10-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-02-21 |
ANNUAL REPORT | 2015-02-28 |
AMENDED ANNUAL REPORT | 2014-12-17 |
ANNUAL REPORT | 2014-02-01 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-05-28 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State