Search icon

CENTER STAR, INC. - Florida Company Profile

Company Details

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

CENTER 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P09000095700
FEI/EIN Number 271628625

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

Address: 114 LOGAN LANE, SUITE 1B, SANTA ROSA BEACH, FL, 32459, US
Mail Address: 114 LOGAN LANE, SUITE 1B, SANTA ROSA BEACH, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON TERRY L Vice President 78 RICKER AVENUE, SANTA ROSA BEACH, FL, 32459
JACKSON RAYMOND Treasurer 114 LOGAN LANE, SUITE 1B, SANTA ROSA BEACH, FL, 32459
Moore James E Secretary P.O. Box 1622, Crestview, FL, 32536
Beasley Charles T President 502-A South Main St., Suite 300, Springfield, TN, 37172
Anderson Terry Agent 78 RICKER AVENUE, SANTA ROSA BEACH, FL, 32549

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-03-24 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 Anderson, Terry -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 114 LOGAN LANE, SUITE 1B, SANTA ROSA BEACH, FL 32459 -
CHANGE OF MAILING ADDRESS 2013-01-18 114 LOGAN LANE, SUITE 1B, SANTA ROSA BEACH, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-26 78 RICKER AVENUE, SANTA ROSA BEACH, FL 32549 -

Documents

Name Date
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-03-24
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-02-11
AMENDED ANNUAL REPORT 2013-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State