Search icon

FIRESTAR ESTATES SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: FIRESTAR ESTATES SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRESTAR ESTATES SOUTH, 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: 29 Apr 1993 (32 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P93000031692
FEI/EIN Number 650418968

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

Address: 3049 NE 8TH AVE., BOCA RATON, FL, 33431
Mail Address: 1600 BROADWAY, HEWLETT, NY, 11557
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUNCMAN STEVEN President 3049 NE 8TH AVE., BOCA RATON, FL, 33431
KUNCMAN BEN-ZION Vice President 1600 BROADWAY, HEWLETT, NY, 11557
STRAUSS RANDOLPH H Agent 2625 NE 14TH AVENUE, FORT LAUDERDALE, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1997-12-09 3049 NE 8TH AVE., BOCA RATON, FL 33431 -
REINSTATEMENT 1996-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-09 3049 NE 8TH AVE., BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 1996-09-09 STRAUSS, RANDOLPH HP.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 1999-03-09
ANNUAL REPORT 1998-06-03
ANNUAL REPORT 1997-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State