Search icon

DAYSTAR MARKETING & CONSULTING, INC - Florida Company Profile

Company Details

Entity Name: DAYSTAR MARKETING & CONSULTING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAYSTAR MARKETING & CONSULTING, INC 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: 29 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P09000055967
FEI/EIN Number 270458160

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2290 W. Airport Blvd., SANFORD, FL, 32771, US
Mail Address: 2290 W. Airport Blvd., SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILES MASON WIII President 36 JASMINE DR, DEBARY, FL, 32713
MEREDITH ARNOLD S Vice President 3235 Modena Way, New Smyrna Beach, FL, 32168
MILES MASON WIII Agent 36 JASMINE DRIVE, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-01 2290 W. Airport Blvd., SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 36 JASMINE DRIVE, DEBARY, FL 32713 -
CHANGE OF MAILING ADDRESS 2018-09-17 2290 W. Airport Blvd., SANFORD, FL 32771 -
AMENDMENT 2017-07-10 - -
REINSTATEMENT 2017-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-03-14
Reg. Agent Change 2018-09-17
ANNUAL REPORT 2018-01-12
Amendment 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State