Search icon

EASTER STAR CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: EASTER STAR CORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EASTER STAR CORPORATION, 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: 16 Dec 1999 (25 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P99000109316
FEI/EIN Number 593638683

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

Address: EASTER STAR. CO. D.B.A., JACKSONVILLE, FL, 32205
Mail Address: 500 S. EDGEWOOD AVE., JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALIH SALEM President 10234 ELDERBRRY CT, JACKSONVILLE, FL, 32257
MILIH SALEM A Director 10234 ELDERBERRY CT, JACKSONVILLE, FL, 32257
MALIH EYAD S Director 10234 ELDERBRRY CT, JACKSONVILLE, FL, 32257
MALIH SALEM Director 10234 ELDERBRRY CT, JACKSONVILLE, FL, 32257
MALIH SALEM A Agent 500 S. EDGEWOOD AVE., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-14 EASTER STAR. CO. D.B.A., JACKSONVILLE, FL 32205 -

Documents

Name Date
ANNUAL REPORT 2005-05-25
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-02-14
ANNUAL REPORT 2002-04-24
Off/Dir Resignation 2002-03-11
ANNUAL REPORT 2001-01-10
ANNUAL REPORT 2000-04-26
Domestic Profit 1999-12-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State