Search icon

NORTHSTAR SUPPLIES CORP - Florida Company Profile

Company Details

Entity Name: NORTHSTAR SUPPLIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSTAR SUPPLIES 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: 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: 11 Mar 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P19000022701
FEI/EIN Number 83-4010140

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

Address: 4260 NW 10TH TERR, OAKLAND PARK, FL, 33309
Mail Address: 4260 NW 10TH TERR, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOE President 4260 NW 10TH TERR, FORT LAUDERDALE, FL, 33309
RODRIGUEZ JOE Chief Executive Officer 4260 NW 10TH TERR, FORT LAUDERDALE, FL, 33309
RODRIGUEZ DAYLE Chief Financial Officer 4260 NW 10TH TERR, FORT LAUDERALE, FL, 33309
RODRIGUEZ DAYLE Vice President 4260 NW 10TH TERR, FORT LAUDERDALE, FL, 33309
RODRIGUEZ JOE Agent 4260 NW 10TH TERR, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-14 - -
REGISTERED AGENT NAME CHANGED 2020-10-14 RODRIGUEZ, JOE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2022-01-13
REINSTATEMENT 2020-10-14
Domestic Profit 2019-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State