Search icon

NORTH STAR VISIONS, INC. - Florida Company Profile

Company Details

Entity Name: NORTH STAR VISIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH STAR VISIONS, 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: 03 Nov 1997 (27 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P97000094111
FEI/EIN Number 650792270

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

Address: 7941 SE Shenandoah Drive, Hobe Sound, FL, 33455, US
Mail Address: 7941 SE Shenandoah Drive, Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMLIN ROY C President 7941 SE Shenandoah Drive, Hobe Sound, FL, 33455
HAMLIN ROY C Director 7941 SE Shenandoah Drive, Hobe Sound, FL, 33455
CRIST GARY Agent 36 DORCHESTER CIRCLE, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-06 7941 SE Shenandoah Drive, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2016-04-06 7941 SE Shenandoah Drive, Hobe Sound, FL 33455 -
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 36 DORCHESTER CIRCLE, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2010-02-23 CRIST, GARY -
CANCEL ADM DISS/REV 2003-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04000084723 LAPSED 04-CC-1825-RJ PALM BEACH COUNTY COURT 2004-08-03 2009-08-11 $7,250.08 SONY ELECTRONICS, INC., 680 KINDERKAMACK ROAD, ORADELL, NJ 07649

Documents

Name Date
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-14
ANNUAL REPORT 2011-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State