Search icon

PROSTARUSA, INC - Florida Company Profile

Company Details

Entity Name: PROSTARUSA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROSTARUSA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Sep 2021 (4 years ago)
Document Number: P96000062861
FEI/EIN Number 593404202

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

Address: 3955 South Street, Suite F05, TITUSVILLE, FL, 32780, US
Mail Address: 3955 South Street, TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STAR CHRISTIAN KEsq. President 3955 South Street, TITUSVILLE, FL, 32780
STAR CHRISTIAN Kpreside Agent 3955 South Street, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 3955 South Street, Suite F05, 15, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2024-03-08 3955 South Street, Suite F05, 15, TITUSVILLE, FL 32780 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 3955 South Street, 15, TITUSVILLE, FL 32780 -
NAME CHANGE AMENDMENT 2021-09-07 PROSTARUSA, INC -
REGISTERED AGENT NAME CHANGED 2020-01-22 STAR, CHRISTIAN K, president -
AMENDMENT 2019-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
Name Change 2021-09-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-22
Amendment 2019-12-19
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State