Search icon

CANSTAR, INC.

Company Details

Entity Name: CANSTAR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Apr 2022 (3 years ago)
Document Number: P13000033258
FEI/EIN Number 85-3966789
Address: 13551 SW 135 Avenue #308, Miami, FL, 33186, US
Mail Address: 13551 SW 135 Avenue #308, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EMBURY PAUL A Agent 13551 SW 135 Avenue #308, Miami, FL, 33186

President

Name Role Address
Embury Paul A President 13551 SW 135 Avenue #308, Miami, FL, 33186

Director

Name Role Address
Hankerson Brian Director 13551 SW 135 Avenue #308, Miami, FL, 33186

Vice President

Name Role Address
EMBURY MARK Vice President 13551 SW 135 AVENUE, #308, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-04-08 CANSTAR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 13551 SW 135 Avenue #308, Miami, FL 33186 No data
CHANGE OF MAILING ADDRESS 2020-01-16 13551 SW 135 Avenue #308, Miami, FL 33186 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 13551 SW 135 Avenue #308, Miami, FL 33186 No data
AMENDMENT AND NAME CHANGE 2017-02-06 CANSTAR DEVELOPMENT, INC. No data
NAME CHANGE AMENDMENT 2015-01-26 CANSTAR INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-02
Amendment and Name Change 2022-04-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-05-22
Amendment and Name Change 2017-02-06
ANNUAL REPORT 2017-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State