Search icon

MAINSTAR PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: MAINSTAR PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAINSTAR PROPERTIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: P93000045270
FEI/EIN Number 593188892

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

Address: 3550 BUSCHWOOD PARK DR, SUITE 230, TAMPA, FL, 33618, US
Mail Address: 3550 BUSCHWOOD PARK DR, SUITE 230, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILKES JAMES L Director 3550 BUSCHWOOD PARK DR, TAMPA, FL, 33618
Wilkes James Agent 3550 BUSCHWOOD PARK DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 3550 BUSCHWOOD PARK DR, SUITE 230, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2024-01-26 3550 BUSCHWOOD PARK DR, SUITE 230, TAMPA, FL 33618 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Wilkes, James -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 3550 BUSCHWOOD PARK DR, SUITE 230, TAMPA, FL 33618 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State