Entity Name: | WHITE STAR SUPPLY CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 27 Aug 2014 (10 years ago) |
Document Number: | P14000071483 |
FEI/EIN Number | 47-1697859 |
Address: | 11120 w 35 th way, hialeah, FL, 33018, US |
Mail Address: | 11120 w 35 th way, hialeah, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JOSE L | Agent | 11120 w 35 th Way, hialeah, FL, 33018 |
Name | Role | Address |
---|---|---|
Gonzalez Jose L | President | 11120 w 35 th way, hialeah, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000092139 | AUTO ADORNOS LA 40 CA CORP | ACTIVE | 2024-08-02 | 2029-12-31 | No data | 11120 W 35TH WAY APTO 1-110, HIALEAH, FL, 33018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 11120 w 35 th way, apto 1110, hialeah, FL 33018 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 11120 w 35 th way, apto 1110, hialeah, FL 33018 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 11120 w 35 th Way, apto 1110, hialeah, FL 33018 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State