Search icon

6 STARS MANAGEMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: 6 STARS MANAGEMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

6 STARS MANAGEMENT CORPORATION 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: 05 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000049654
FEI/EIN Number 47-1065339

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

Address: 300 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
Mail Address: 300 Clematis Street, WEst Palm Beach, FL, 33024, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPP KENNETH W President 12642 NW 15TH ST, SUNRISE, FL, 33323
Rapp Ken A Agent 300 Clematis, West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088788 FISHOUSE EXPIRED 2015-08-27 2020-12-31 - 300 CLEMATIS STREET, WEST PALM BEACH, FL, 33401
G15000071212 MANGO TANGO EXPIRED 2015-07-08 2020-12-31 - 300 N CLEMATIS STREET, WEST PALM BEACH, FL, 33401
G14000106542 DON RAMON'S DOWNTOWN RESTAURANT EXPIRED 2014-10-21 2019-12-31 - 300 CLEMATIS ST, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2015-04-30 300 CLEMATIS STREET, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Rapp, Ken A -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 300 Clematis, West Palm Beach, FL 33401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000817639 ACTIVE 1000000726033 PALM BEACH 2016-11-02 2026-12-29 $ 774.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J16000384309 LAPSED 15-015-D2 LEON 2016-05-04 2021-06-23 $12,231.37 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J16000338636 LAPSED 502015CA013629XXXXMB AJ 15TH JUD CIR. PALM BEACH CO. 2016-04-20 2021-05-31 $826,600.05 THE GEORGE JAY I, LIMITED PARTNERSHIP, 300 CLEMATIS STREET, WEST PALM BEACH, FLORIDA 33401
J15001047774 TERMINATED 1000000692321 PALM BEACH 2015-08-26 2035-12-04 $ 3,576.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J15000870457 TERMINATED 1000000689520 PALM BEACH 2015-08-05 2035-08-27 $ 20,461.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-06-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State