Search icon

BLUE STAR ENTERTAINMENT, INC.

Company Details

Entity Name: BLUE STAR ENTERTAINMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jun 1999 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P99000057478
FEI/EIN Number 650935634
Address: 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL, 33351
Mail Address: 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FLAMM HOWARD Agent 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL, 33351

President

Name Role Address
FLAMM HOWARD President 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL, 33351

Vice President

Name Role Address
CHASE STEVEN Vice President 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL, 33351

Secretary

Name Role Address
CHASE STEVEN Secretary 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CANCEL ADM DISS/REV 2004-11-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-11-12 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2004-11-12 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2004-11-12 11110 WEST OAKLAND PARK BLVD., #339, SUNRISE, FL 33351 No data
REGISTERED AGENT NAME CHANGED 2004-11-12 FLAMM, HOWARD No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-18
ANNUAL REPORT 2005-07-14
REINSTATEMENT 2004-11-12
Domestic Profit 1999-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State