Search icon

NORIS-STAR, INC.

Company Details

Entity Name: NORIS-STAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jun 1992 (33 years ago)
Date of dissolution: 10 Nov 2003 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Nov 2003 (21 years ago)
Document Number: V45273
FEI/EIN Number 59-3129287
Address: 10157 GROVE DR., PORT RICHEY, FL 34668
Mail Address: 10157 GROVE DR., PORT RICHEY, FL 34668
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
SPERL, ROLF Agent 4650 BAY BLVD APT. 1057, PORT RICHEY, FL 34668-6199

Director

Name Role Address
SPERL, ROLF Director 4650 BAY BLVD APT 1057, PORT RICHEY, FL 34668-6199
SPERL, HANNALORE Director 4650 BAY BLVD APT 1057, PORT RICHEY, FL 34668-6199

President

Name Role Address
SPERL, ROLF President 4650 BAY BLVD APT 1057, PORT RICHEY, FL 34668-6199

Secretary

Name Role Address
SPERL, HANNALORE Secretary 4650 BAY BLVD APT 1057, PORT RICHEY, FL 34668-6199

Treasurer

Name Role Address
SPERL, HANNALORE Treasurer 4650 BAY BLVD APT 1057, PORT RICHEY, FL 34668-6199

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-11-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-03-14 10157 GROVE DR., PORT RICHEY, FL 34668 No data
CHANGE OF MAILING ADDRESS 2003-03-14 10157 GROVE DR., PORT RICHEY, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-27 4650 BAY BLVD APT. 1057, PORT RICHEY, FL 34668-6199 No data
REGISTERED AGENT NAME CHANGED 1997-02-27 SPERL, ROLF No data

Documents

Name Date
Voluntary Dissolution 2003-11-10
ANNUAL REPORT 2003-03-14
ANNUAL REPORT 2002-03-05
ANNUAL REPORT 2001-02-27
ANNUAL REPORT 2000-02-15
ANNUAL REPORT 1999-03-31
ANNUAL REPORT 1999-02-10
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State