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 |
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 |
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. | - |
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