Search icon

STAR REALTY CO., INC. - Florida Company Profile

Company Details

Entity Name: STAR REALTY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR REALTY CO., 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: 19 Jun 1950 (75 years ago)
Date of dissolution: 05 Jun 2020 (5 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Jun 2020 (5 years ago)
Document Number: 161951
FEI/EIN Number 136084018

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

Address: 10 GRAND CENTRAL, 155 EAST 44TH ST, NEW YORK, NY, 10017, US
Mail Address: 10 GRAND CENTRAL, 155 EAST 44TH ST, NEW YORK, NY, 10017, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAH JAGDISH K Secretary 10 GRAND CENTRAL, NEW YORK, NY, 10017
DEITELZWEIG CRAIG M Chief Executive Officer 10 GRAND CENTRAL, NEW YORK, NY, 10017
ALEXANDER, RUBIN Agent 2419 MERIDIAN AVEUE, MIAMI, FL

Events

Event Type Filed Date Value Description
CONVERSION 2020-06-05 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS STAR REALTY CO., INC., A DELAWARE C. CONVERSION NUMBER 100000203221
CHANGE OF PRINCIPAL ADDRESS 2019-02-21 10 GRAND CENTRAL, 155 EAST 44TH ST, 21ST FL, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2019-02-21 10 GRAND CENTRAL, 155 EAST 44TH ST, 21ST FL, NEW YORK, NY 10017 -

Documents

Name Date
Conversion 2020-06-05
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-02-07
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State