Search icon

NORTHSTAR CNC MACHINING, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR CNC MACHINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSTAR CNC MACHINING, 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: 24 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: P12000007753
FEI/EIN Number 454359291

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

Address: 10661 NW 14th Street, PLANTATION, FL, 33322, US
Mail Address: 10661 NW 14th Street, PLANTATION, FL, 33322, US
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRARA WILLIAM J President 10661 NW 14th Street, PLANTATION, FL, 33322
Pearlman Philip b Agent 5416 NW 1ST AVE, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 5416 NW 1ST AVE, OAKLAND PARK, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 10661 NW 14th Street, PLANTATION, FL 33322 -
CHANGE OF MAILING ADDRESS 2022-04-18 10661 NW 14th Street, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2022-04-18 Pearlman, Philip b -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000184111 ACTIVE COCE-21-044609 BROWARD COUNTY COURT CLERK 2022-03-18 2027-04-14 $12,765.56 SANTO EXPEDITO REAL ESTATE INC. DBA SAWGRASS EAST BUSIN, 4300-4374 NW 120 AVENUE, POMPANO BEACH FL, 33065
J19000723351 LAPSED 19-011733-CACE-03 17TH JUDICIAL CIRCUIT COURT 2019-10-21 2024-11-06 $5,234.25 THYSSENKRUPP MATERIALS NA, INC., 22355 W 11 MILE RD, SOUTHFIELD, MI 48033

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-20
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State