Search icon

FLIGHTSTAR CAPITAL PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: FLIGHTSTAR CAPITAL PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLIGHTSTAR CAPITAL PARTNERS, 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 Dec 2013 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P13000101070
FEI/EIN Number 46-4358134

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

Address: 912 7th AVENUE EAST, BRADENTON, FL, 34208, US
Mail Address: 912 7th AVENUE EAST, BRADENTON, FL, 34208, US
ZIP code: 34208
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POINDEXTER JOHN H President 912 7th AVENUE EAST, BRADENTON, FL, 34208
MILJAN SLAVKO Vice President 912 7th AVENUE EAST, BRADENTON, FL, 34208
EFFIO HUMBERTO L Vice President 10252 Jamapa Drive, Las Vegas, NV, 89178
POINDEXTER JOHN H Agent 912 7TH AVENUE EAST, BRADENTON, FL, 34208

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 912 7TH AVENUE EAST, SUITE 100, BRADENTON, FL 34208 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 912 7th AVENUE EAST, Suite 100, BRADENTON, FL 34208 -
CHANGE OF MAILING ADDRESS 2016-02-03 912 7th AVENUE EAST, Suite 100, BRADENTON, FL 34208 -
REGISTERED AGENT NAME CHANGED 2016-02-03 POINDEXTER, JOHN H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000433854 TERMINATED 1000000787021 MANATEE 2018-06-18 2038-06-20 $ 5,434.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2020-01-22
Off/Dir Resignation 2019-05-06
Off/Dir Resignation 2019-03-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
Domestic Profit 2013-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State