Search icon

NEW STAR FARM, INC

Company Details

Entity Name: NEW STAR FARM, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000035288
FEI/EIN Number 45-5080193
Address: 124 Shore Court, 108, North Palm Beach, FL 33408
Mail Address: 124 Shore Court, 108, North Palm Beach, FL 33408
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
PALM BEACH TAX GROUP, INC Agent

President

Name Role Address
HARKER, KIMBERLY President 124 Shore Court, 108 North Palm Beach, FL 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-04 124 Shore Court, 108, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2020-03-04 124 Shore Court, 108, North Palm Beach, FL 33408 No data
REINSTATEMENT 2020-03-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 44 COCOANUT ROW, T5, PALM BEACH, FL 33480 No data
REGISTERED AGENT NAME CHANGED 2017-03-20 PALM BEACH TAX GROUP INC No data
REINSTATEMENT 2016-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000506453 ACTIVE 1000000751705 PALM BEACH 2017-07-26 2027-08-31 $ 664.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J17000506461 ACTIVE 1000000751707 PALM BEACH 2017-07-26 2037-08-31 $ 5,258.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
NEW STAR FARM, INC. VS PARLANTI INTERNATIONAL, LLC 4D2020-2496 2020-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA001054XXXX

Parties

Name NEW STAR FARM, INC
Role Appellant
Status Active
Representations Allen J. Smith, Michael Fasano
Name PARLANTI INTERNATIONAL LLC
Role Appellee
Status Active
Representations Carolyn N. Budnik
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 16, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Star Farm, Inc.
Docket Date 2021-02-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's January 29, 2021 motion to relinquish jurisdiction is denied.
Docket Date 2021-02-01
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO RELINQUISH JURISDICTION
On Behalf Of Parlanti International, LLC
Docket Date 2021-01-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of New Star Farm, Inc.
Docket Date 2021-01-29
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's January 19, 20201 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f). Further,ORDERED that appellant’s January 19, 2021 motion is not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 and Florida Rule of Judicial Administration 2.516(f) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Parlanti International, LLC
Docket Date 2021-01-28
Type Response
Subtype Response
Description Response ~ MOTION TO RELINQUISH JURISDICTION
On Behalf Of Parlanti International, LLC
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of New Star Farm, Inc.
Docket Date 2021-01-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 50 DAYS TO 3/18/23
Docket Date 2021-01-19
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ ***STRICKEN 1/29/21***
On Behalf Of New Star Farm, Inc.
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 730 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of New Star Farm, Inc.
Docket Date 2020-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of New Star Farm, Inc.

Documents

Name Date
ANNUAL REPORT 2021-01-20
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-03-20
REINSTATEMENT 2016-01-04
ANNUAL REPORT 2014-01-20
ANNUAL REPORT 2013-04-03
Domestic Profit 2012-04-12

Date of last update: 22 Feb 2025

Sources: Florida Department of State