Search icon

COS-STAR BROADCASTING CORP. - Florida Company Profile

Company Details

Entity Name: COS-STAR BROADCASTING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COS-STAR BROADCASTING 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: 14 Jun 1993 (32 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P93000043042
FEI/EIN Number 650423088

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

Address: 462 MERRIMACK ST., SUITE 200, METHUEN, MA, 01844, US
Mail Address: 462 MERRIMACK STREET, SUITE 200, METHUEN, MA, 01844, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COSTA PATRICK J President 2677 OCEAN BLVD, RYE BCH, NH
COSTA PATRICK J Treasurer 2677 OCEAN BLVD, RYE BCH, NH
COSTA SALLY A Vice President 2677 OCEAN BLVD, RYE BCH, NH
COSTA SALLY A Secretary 2677 OCEAN BLVD, RYE BCH, NH
KRAMER FREDERICK C. Agent 950 N. COLLIER BLVD., MARCO ISLAND, FL, 33937

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-08 462 MERRIMACK ST., SUITE 200, METHUEN, MA 01844 -
REINSTATEMENT 1999-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1995-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF MAILING ADDRESS 1994-06-07 462 MERRIMACK ST., SUITE 200, METHUEN, MA 01844 -
REGISTERED AGENT NAME CHANGED 1994-06-07 KRAMER, FREDERICK C. -

Documents

Name Date
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-23
ANNUAL REPORT 2008-01-17
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-01-09
ANNUAL REPORT 2005-03-01
ANNUAL REPORT 2004-07-01
REINSTATEMENT 2003-11-14
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-07-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State