Entity Name: | CITRUS STAR INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Apr 2009 (16 years ago) |
Document Number: | P09000029828 |
FEI/EIN Number | 264592937 |
Address: | 30951 SW 212 AVE., NONE, HOMESTEAD, FL, 33030 |
Mail Address: | 195 LOMBARDY ST, BROOKLYN, NY, 11222, UN |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEANG HUY CHIEN | Agent | 30951 SW 212 AVE., HOMESTEAD, FL, 11222 |
Name | Role | Address |
---|---|---|
SEANG HUY CHIEN | President | 195 LOMBARDY ST, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
CHEUNG LINDA | Vice President | 195 LOMBARDY ST., BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
CHAU KATHERINE | Treasurer | 195 LOMBARDY ST, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
CHAU ANDREW | Secretary | 195 LOMBARDY ST, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
CHAU HELEN | Officer | 195 LOMBARDY ST, BROOKLYN, NY, 11222 |
Name | Role | Address |
---|---|---|
CHAU SHIRLEY | E | 195 LOMBARDY ST, BROOKLYN, NY, 11222 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2012-01-25 | 30951 SW 212 AVE., NONE, HOMESTEAD, FL 33030 | No data |
CHANGE OF MAILING ADDRESS | 2012-01-25 | 30951 SW 212 AVE., NONE, HOMESTEAD, FL 33030 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-01-07 | 30951 SW 212 AVE., HOMESTEAD, FL 11222 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State