Entity Name: | NORTHSTAR LEGAL INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
NORTHSTAR LEGAL INCORPORATED 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: | 11 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Jul 2021 (4 years ago) |
Document Number: | P08000057105 |
FEI/EIN Number |
262884810
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL, 32751, US |
Address: | 555 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEAVER DAVID H | Vice President | 6331 MEADOW RIDGE LANE, ORLANDO, FL, 32818 |
MAGNUSSON JENNIFER | President | 6331 MEADOW RIDGE LANE, ORLANDO, FL, 32818 |
MAGNUSSON JENNIFER M | Agent | 6331 MEADOW RIDGE LANE, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-11 | MAGNUSSON, JENNIFER M | - |
AMENDMENT | 2021-07-07 | - | - |
AMENDMENT | 2021-07-06 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-01-28 | 555 WINDERLEY PLACE, SUITE 300, MAITLAND, FL 32751 | - |
AMENDMENT | 2010-12-20 | - | - |
CANCEL ADM DISS/REV | 2010-02-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-11 |
Amendment | 2021-07-06 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State