Search icon

NORTHSTAR LEGAL INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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