Search icon

LODESTAR ENTERPRISES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: LODESTAR ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LODESTAR ENTERPRISES, 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: 22 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P97000045991
FEI/EIN Number 593500412

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

Address: 6388 93RD TERRACE NORTH, 4606, PINELLAS PARK, FL, 33782
Mail Address: 7709 KNOTTINGHAM LANE, DOWNERS GROVE, IL, 60516
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LODESTAR ENTERPRISES, INC., ILLINOIS CORP_63514462 ILLINOIS

Key Officers & Management

Name Role Address
MCCORMICK GEORGE L Director 1002 62ND STREET SOUTH, GULFPORT, FL, 33707
JOHNSON TERRY S Director 7709 KNOTTINGHAM LANE, DOWNERS GROVE, IL, 60516
GOODRICH PAMELA R Director 7709 KNOTTINGHAM LANE, DOWNERS GROVE, IL, 60516
MCCORMICK GEORGE L Agent 1002 62ND STREET SOUTH, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-12-19 MCCORMICK, GEORGE L -
REINSTATEMENT 2016-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2008-01-05 6388 93RD TERRACE NORTH, 4606, PINELLAS PARK, FL 33782 -
CHANGE OF PRINCIPAL ADDRESS 2002-04-29 6388 93RD TERRACE NORTH, 4606, PINELLAS PARK, FL 33782 -

Documents

Name Date
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-16
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
REINSTATEMENT 2016-12-19
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-18
ANNUAL REPORT 2012-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State