Search icon

KR STAR COMMUNICATIONS CORP

Company Details

Entity Name: KR STAR COMMUNICATIONS CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Nov 2008 (16 years ago)
Date of dissolution: 26 May 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 May 2021 (4 years ago)
Document Number: P08000099074
FEI/EIN Number 26-3663966
Address: 1668 w hillsboro blvd, deerfield beach, FL 33442
Mail Address: 1668 w hillsboro blvd, deerfield beach, FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rios Castineiras, KELLEN G Agent 1900 NE 33RD ST #8, POMPANO BEACH, FL 33064

President

Name Role Address
Rios Castineiras, KELLEN G President 1900 NE 33RD ST #8, POMPANO BEACH, FL 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09106900231 DBA LRP IMPORT EXPORT INC EXPIRED 2009-04-16 2014-12-31 No data 3967 N FEDERAL HWY, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-05-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 1668 w hillsboro blvd, deerfield beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2019-02-14 1668 w hillsboro blvd, deerfield beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 1900 NE 33RD ST #8, POMPANO BEACH, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2019-02-01 Rios Castineiras, KELLEN G No data
AMENDMENT 2013-07-18 No data No data
AMENDMENT 2011-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000049136 ACTIVE 1000000852773 PALM BEACH 2019-12-27 2040-01-22 $ 1,074.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000826998 TERMINATED 1000000852772 BROWARD 2019-12-16 2039-12-18 $ 1,047.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-05-26
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-19
Amendment 2013-07-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-25

Date of last update: 24 Feb 2025

Sources: Florida Department of State