Search icon

THE FLASHING STAR COMPANY - Florida Company Profile

Company Details

Entity Name: THE FLASHING STAR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE FLASHING STAR COMPANY 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: 24 May 1995 (30 years ago)
Date of dissolution: 16 Oct 1998 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (27 years ago)
Document Number: P95000040963
FEI/EIN Number 593317467

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

Address: 1440 LYNDALE BLVD., MAITLAND, FL, 32751
Mail Address: 1440 LYNDALE BLVD., MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE LAW FIRM OF LAWRENCE J SPIEGEL CHRTD Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134
GIPS PAUL C President 1440 LYNDALE BLVD., MAITLAND, FL, 32751
GIPS PAUL C Director 1440 LYNDALE BLVD., MAITLAND, FL, 32751
GIPS DANIEL L Vice President 1440 LYNDALE BLVD., MAITLAND, FL, 32751
GIPS DANIEL L Director 1440 LYNDALE BLVD., MAITLAND, FL, 32751
GIPS CATHIE R. Treasurer 1440 LYNDALE BLVD., MAITLAND, FL
GIPS CATHIE R. Director 1440 LYNDALE BLVD., MAITLAND, FL
GIPS CATHIE R. Secretary 1440 LYNDALE BLVD., MAITLAND, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 1997-03-19
ANNUAL REPORT 1996-05-01
DOCUMENTS PRIOR TO 1997 1995-05-24

Date of last update: 01 May 2025

Sources: Florida Department of State