Search icon

FALLING STAR ENTERPRISES, INC.

Company Details

Entity Name: FALLING STAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Mar 1996 (29 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P96000026769
FEI/EIN Number 593364896
Address: 477 N. SEMORAN BLVD., ORLANDO, FL, 32807
Mail Address: 477 N. SEMORAN BLVD., ORLANDO, FL, 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAKER SADIAH Agent 477 N. SEMORAN BLVD., ORLANDO, FL, 32807

President

Name Role Address
BAKER SADIAH President 477 N. SEMORAN BLVD., ORLANDO, FL, 32807
BAKER MONSOUR M President 477 N SEMORAN BLVD, ORLANDO, FL, 32807

Vice President

Name Role Address
BAKER NASER M Vice President 477 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2008-04-30 477 N. SEMORAN BLVD., ORLANDO, FL 32807 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000132994 LAPSED 6:04-CV-1648-ORL-22KRS UNITED STATES DISTRICT COURT 2006-10-12 2013-04-22 $15,446.85 LOUIS REYES, JR., ET. AL., 11303 MOONSHINE CREEK CIRCLE, ORLANDO, FLORIDA 32825
J08000132945 LAPSED 6:04-CV-1648-ORL-22KRS UNITED STATES DISTRICT COURT 2006-05-12 2013-04-22 $6,750.00 LOUIS REYES, JR., 11303 MOONSHINE CREEK CIRCLE, ORLANDO, FLORIDA 32825
J08000132960 LAPSED 6:04-CV-1648-ORL-KRS UNITED STATES DISTRICT COURT 2006-05-12 2013-04-22 $1,750.00 DEWAYNE K. MCCAULEY, 4237 HIGHWAY 41A SOUTH, CLARKSVILLE, TENNESSEE 37043
J08000132978 LAPSED 6:04-CV-1648-ORL-KRS UNITED STATES DISTRICT COURT 2006-05-12 2013-04-22 $5,000.00 SHAWN P. HAMEL, 8481 CHAMBERLAN PLACE, OVIEDO, FLORIDA 32765

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State