Search icon

NORTH STAR OF THE PALM BEACH'S INC. - Florida Company Profile

Company Details

Entity Name: NORTH STAR OF THE PALM BEACH'S INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH STAR OF THE PALM BEACH'S 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: 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: 20 Oct 1995 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P95000080780
FEI/EIN Number 650615520

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

Address: 205 NORTH O STREET, LAKE WORTH, FL, 33460
Mail Address: 205 NORTH O STREET, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRAMA JACEK President 205 NORTH O STREET, LAKE WORTH, FL, 33460
STRAMA JACEK Secretary 205 NORTH O STREET, LAKE WORTH, FL, 33460
STRAMA JACEK Treasurer 205 NORTH O STREET, LAKE WORTH, FL, 33460
STRAMA JACEK Director 205 NORTH O STREET, LAKE WORTH, FL, 33460
AMERILAWYER, CHARTERED Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
AMENDMENT AND NAME CHANGE 1997-04-04 NORTH STAR OF THE PALM BEACH'S INC. -
REINSTATEMENT 1996-10-24 - -
REGISTERED AGENT NAME CHANGED 1996-10-24 AMERILAWYER, CHARTERED -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
AMENDMENT AND NAME CHANGE 1997-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State