Search icon

NORTHSTAR AT AMHERST, INC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR AT AMHERST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHSTAR AT AMHERST, 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: 10 May 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P96000040312
FEI/EIN Number 650666341

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

Address: 14406 S. MILITARY TRAIL, DELRAY BEACH, FL, 33445, US
Mail Address: 14406 S. MILITARY TRAIL, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETTINGER DAVID President 7103 ENCINA LANE, BOCA RATON, FL, 33433
ETTINGER DAVID Agent 14406 S. MILITARY TRAIL, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 14406 S. MILITARY TRAIL, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2005-01-18 14406 S. MILITARY TRAIL, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-18 14406 S. MILITARY TRAIL, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2002-06-11 ETTINGER, DAVID -

Documents

Name Date
ANNUAL REPORT 2005-01-18
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-03-31
ANNUAL REPORT 2002-06-11
ANNUAL REPORT 2001-03-20
ANNUAL REPORT 2000-03-09
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-02-04
ANNUAL REPORT 1997-02-07
DOCUMENTS PRIOR TO 1997 1996-05-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State