Search icon

DEVIN STAR, INC. - Florida Company Profile

Company Details

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

DEVIN 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: 11 May 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P10000040699
FEI/EIN Number 272552817

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

Address: 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL, 33437, US
Mail Address: 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS LESLIE President 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL, 33437
HARRIS LESLIE Agent 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2015-01-08 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-08 10353 BOYNTON PLACE CIRCLE, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2013-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-10-23
ANNUAL REPORT 2012-04-19
Reg. Agent Change 2011-04-18
AC 2011-04-11
ANNUAL REPORT 2011-02-11
Domestic Profit 2010-05-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State