Search icon

DRAGON STAR, INC. - Florida Company Profile

Company Details

Entity Name: DRAGON STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DRAGON STAR, 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: 15 Sep 2009 (15 years ago)
Document Number: P09000076960
FEI/EIN Number 270935360

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

Address: 13860 WELLINGTON TRACE #16, WELLINGTON, FL, 33414
Mail Address: 13860 WELLINGTON TRACE #16, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WANG AI MEI President 13860 WELLINGTON TRACE #16, WELLINGTON, FL, 33414
WANG AI MEI Agent 13860 WELLINGTON TRACE STE 16, WELLINGTON, FL, 33414

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000178456 CHINA HUT EXPIRED 2009-11-24 2014-12-31 - 13860 WELLINGTON TRACE #16, WELLINGTON, FL, 33414
G99083900195 CHINA HUT ACTIVE 1999-03-25 2029-12-31 - 13860 WELLINGTON TRACE, #16, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-22 WANG, AI MEI -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13860 WELLINGTON TRACE STE 16, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State