Search icon

NORTH STAR LADY, INC.

Company Details

Entity Name: NORTH STAR LADY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 May 1994 (31 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P94000042068
FEI/EIN Number 650494038
Address: 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071
Mail Address: 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT MICHELLE M Agent 1315 NW 104TH DRIVE, CORAL SPRINGS, FL, 33071

President

Name Role Address
SCHMIDT MICHELLE M President 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071

Vice President

Name Role Address
SCHMIDT MICHELLE M Vice President 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071

Secretary

Name Role Address
SCHMIDT MICHELLE M Secretary 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071

Treasurer

Name Role Address
SCHMIDT MICHELLE M Treasurer 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071

Director

Name Role Address
SCHMIDT MICHELLE M Director 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-04-24 1315 NW 104TH DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2001-09-20 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2001-09-20 1315 N.W. 104TH DRIVE, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2000-02-03 SCHMIDT, MICHELLE MAY No data

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-02-24
ANNUAL REPORT 2002-04-24
ANNUAL REPORT 2001-09-20
ANNUAL REPORT 2000-02-03
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State