Search icon

LOANSTAR CAPITAL, INC.

Company Details

Entity Name: LOANSTAR CAPITAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 May 1996 (29 years ago)
Date of dissolution: 07 Mar 2008 (17 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 07 Mar 2008 (17 years ago)
Document Number: P96000042322
FEI/EIN Number 65-0669955
Address: 215 WATERSIDE CIRCLE # 201, STORM BLDG, MARCO ISLAND, FL 34145
Mail Address: 206 PIUTE TRACE, LOUDON, TN 37774
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GREUSEL, JAMIE B Agent C/O BERRY & GREUSEL, 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145

President

Name Role Address
STORM, RICHARD JR President 215 WATERSIDE CIRCLE # 201, MARCO ISLAND, FL 34145

Chief Executive Officer

Name Role Address
STORM, RICHARD JR Chief Executive Officer 215 WATERSIDE CIRCLE # 201, MARCO ISLAND, FL 34145

Treasurer

Name Role Address
HUNT, RICHARD T Treasurer 29 VIEW DR., WATERFORD, FL 04088

Vice President

Name Role Address
STORM, MARY K Vice President 93 PARK AVENUE, UNIT 1305 DANBURY, CT 06810

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2008-03-07 No data No data
CHANGE OF MAILING ADDRESS 2005-02-09 215 WATERSIDE CIRCLE # 201, STORM BLDG, MARCO ISLAND, FL 34145 No data
CHANGE OF PRINCIPAL ADDRESS 2000-03-17 215 WATERSIDE CIRCLE # 201, STORM BLDG, MARCO ISLAND, FL 34145 No data
REGISTERED AGENT ADDRESS CHANGED 1998-07-16 C/O BERRY & GREUSEL, 1104 NORTH COLLIER BLVD., MARCO ISLAND, FL 34145 No data

Documents

Name Date
CORAPVDWN 2008-03-07
ANNUAL REPORT 2007-01-31
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-02-12
ANNUAL REPORT 2003-01-10
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-02-15
ANNUAL REPORT 2000-03-17
ANNUAL REPORT 1999-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State