Search icon

RINGSTAR, INC.

Company Details

Entity Name: RINGSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Oct 2008 (16 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P08000096291
FEI/EIN Number 311807476
Address: 5539 S. Military Trail, LAKE WORTH, FL, 33463, US
Mail Address: 5539 S. Military Trail, LAKE WORTH, FL, 33463, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1466193 30 SOUTH M STREET, LAKE WORTH, FL, 33460 3533 HIGH RIDGE ROAD, BOYNTON BEACH, FL, 33426 866-721-7464

Filings since 2009-06-12

Form type D
File number 021-131949
Filing date 2009-06-12
File View File

Agent

Name Role Address
Rorabeck David Agent 5539 S. Military Trail, LAKE WORTH, FL, 33463

Director

Name Role Address
Rorabeck David Director 5539 S. Military Trail, LAKE WORTH, FL, 33463

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130454 T.D. FOOTWEAR EXPIRED 2009-07-02 2014-12-31 No data 30 SOUTH M STREET, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-05-02 5539 S. Military Trail, LAKE WORTH, FL 33463 No data
CHANGE OF MAILING ADDRESS 2013-05-02 5539 S. Military Trail, LAKE WORTH, FL 33463 No data
REGISTERED AGENT NAME CHANGED 2013-05-02 Rorabeck, David No data
REGISTERED AGENT ADDRESS CHANGED 2013-05-02 5539 S. Military Trail, LAKE WORTH, FL 33463 No data
AMENDED AND RESTATEDARTICLES 2009-05-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000923731 LAPSED 11-005078-CI-15 PINELLAS COUNTY CIR COURT 2013-05-03 2018-05-21 $15,000.00 CMS SPORTS, INC., 300 SOUTH DUNCAN AVENUE, CLEARWATER, FL 33756

Documents

Name Date
ANNUAL REPORT 2015-03-25
ANNUAL REPORT 2014-03-21
AMENDED ANNUAL REPORT 2013-05-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-03-05
Amended and Restated Articles 2009-05-15
ANNUAL REPORT 2009-04-21
Domestic Profit 2008-10-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State