Search icon

FOUR STAR PRESS, INC. - Florida Company Profile

Company Details

Entity Name: FOUR STAR PRESS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUR STAR PRESS, 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: 26 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: P95000083572
FEI/EIN Number 650618924

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

Address: 116 N CORTEZ DR CIRCLE, #6, MARGATE, FL, 33068
Mail Address: 116 N CORTEZ DR CIRCLE, #6, MARGATE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIGGINS ALFRED J President 116 N CORTEZ DR CIRCLE #6, MARGATE, FL, 33068
KIGGINS ALFRED J Vice President 116 N CORTEZ DR CIRCLE #6, MARGATE, FL, 33068
KIGGINS ALFRED J Secretary 116 N CORTEZ DR CIRCLE #6, MARGATE, FL, 33068
KIGGINS ALFRED J Treasurer 116 N CORTEZ DR CIRCLE #6, MARGATE, FL, 33068
KIGGINS ALFRED J Director 116 N CORTEZ DR CIRCLE #6, MARGATE, FL, 33068
TURNER OTHEL Agent 3741 W BROWARD BLVD, SUITE 201, FT LAUDERDALE, FL, FL33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 1996-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State