Search icon

NORTHSTAR HEALTH CORP. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR HEALTH CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSTAR HEALTH CORP. 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: 28 Jan 2010 (15 years ago)
Date of dissolution: 23 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2020 (5 years ago)
Document Number: P10000008654
FEI/EIN Number 271793139

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

Address: 800 Jeffrey St., Bocal Raton, FL, 33487, US
Mail Address: 800 JEFFREY ST. #407, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHSTAR HEALTH 401(K) PLAN 2015 271793139 2016-01-06 NORTHSTAR HEALTH CORP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9542146441
Plan sponsor’s address 800 JEFFREY ST. #407, BOCA RATON, FL, 33487
NORTHSTAR HEALTH 401(K) PLAN 2014 271793139 2015-07-17 NORTHSTAR HEALTH CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9546263880
Plan sponsor’s address 800 JEFFREY ST. #407, BOCA RATON, FL, 33487
NORTHSTAR HEALTH 401(K) PLAN 2013 271793139 2014-09-24 NORTHSTAR HEALTH CORP. 6
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9546263880
Plan sponsor’s address 800 JEFFREY ST. #407, BOCA RATON, FL, 33487
NORTHSTAR HEALTH 401(K) PLAN 2013 271793139 2014-10-08 NORTHSTAR HEALTH CORP. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9546263880
Plan sponsor’s address 800 JEFFREY ST. #407, BOCA RATON, FL, 33487
NORTHSTAR HEALTH 401(K) PLAN 2012 271793139 2013-07-26 NORTHSTAR HEALTH CORP. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 524210
Sponsor’s telephone number 9546263880
Plan sponsor’s address 800 JEFFREY ST. #407, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing MARK SHADER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHADER MARK A President 800 Jeffery Street, Boca Raton, FL, 33487
SHADER MARK A Secretary 800 Jeffery Street, Boca Raton, FL, 33487
SHADER MARK A Director 800 Jeffery Street, Boca Raton, FL, 33487
SHADER MARK A Agent 800 Jeffrey St., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-23 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 SHADER, MARK ADR. -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 800 Jeffrey St., #407, Bocal Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 800 Jeffrey St., #407, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2013-01-10 800 Jeffrey St., #407, Bocal Raton, FL 33487 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-23
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-08
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-01-26
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-19

Date of last update: 02 May 2025

Sources: Florida Department of State