Search icon

BLESTAR ENTERPRISES II, INC. - Florida Company Profile

Company Details

Entity Name: BLESTAR ENTERPRISES II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLESTAR ENTERPRISES II, 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 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P12000064429
FEI/EIN Number 46-0671785

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

Address: 1677 SOUVENIR DRIVE, CLEARWATER, FL, 33775
Mail Address: 1677 SOUVENIR DRIVE, CLEARWATER, FL, 33775
ZIP code: 33775
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAROVA BLEDAR Director 1677 SOUVENIR DRIVE, CLEARWATER, FL, 33775
ALONSO JORGE F Agent 10224 FALCON TERRACE, SEMINOLE, FL, 33778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000013202 CAPITOL BEER HOUSE EXPIRED 2013-02-07 2018-12-31 - 422 CLEVELAND STREET, CLEARWATER, FL, 33755
G12000075326 CAPITOL BEER HOUSE EXPIRED 2012-07-30 2017-12-31 - 422-424 CLEVELAND ST, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-03
ANNUAL REPORT 2013-04-16
Domestic Profit 2012-07-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State