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 |
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 |
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 | - | - |
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