Search icon

WHITE STAR SUPPLY CORP - Florida Company Profile

Company Details

Entity Name: WHITE STAR SUPPLY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WHITE STAR SUPPLY CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2014 (11 years ago)
Document Number: P14000071483
FEI/EIN Number 47-1697859

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

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

Key Officers & Management

Name Role Address
Gonzalez Jose L President 11120 w 35 th way, hialeah, FL, 33018
GONZALEZ JOSE L Agent 11120 w 35 th Way, hialeah, FL, 33018

Fictitious Names

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 - 11120 W 35TH WAY APTO 1-110, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 11120 w 35 th way, apto 1110, hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-05-01 11120 w 35 th way, apto 1110, hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 11120 w 35 th Way, apto 1110, hialeah, FL 33018 -

Documents

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 Apr 2025

Sources: Florida Department of State