Entity Name: | STARR MARINE AGENCY OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STARR MARINE AGENCY OF FLORIDA, 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: | 05 Oct 1961 (64 years ago) |
Date of dissolution: | 23 Dec 2010 (14 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 23 Dec 2010 (14 years ago) |
Document Number: | 251884 |
FEI/EIN Number |
131950147
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FRENCH DAVID | President | 399 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
FRENCH DAVID | Director | 399 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
HARTMANN GEORGE H | Vice President | 399 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
HARTMANN GEORGE H | Controller | 399 PARK AVE, 9TH FL, NEW YORK, NY, 10022 |
CASTELLI MICHAEL J | Treasurer | 399 PARK AVE, 8TH FL, NEW YORK, NY, 10022 |
ROBERTS JOHN J | Director | 26896 DENNY ROAD, HOPKINS NECK, EASTON, MD, 21601 |
HORVATH MICHAEL J | Secretary | 399 PARK AVE, 17TH FL, NEW YORK, NY, 10022 |
BLAKEY STEVEN | Director | 3353 PEACHTREE ROAD NE, SUITE 1000, ATLANTA, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2010-12-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-07 | C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2010-05-07 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-22 | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2010-04-22 | 399 PARK AVENUE, 8TH FLOOR, NEW YORK, NY 10022 | - |
NAME CHANGE AMENDMENT | 2006-08-07 | STARR MARINE AGENCY OF FLORIDA, INC. | - |
REINSTATEMENT | 1995-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
REINSTATEMENT | 1994-02-04 | - | - |
INVOLUNTARILY DISSOLVED | 1987-11-16 | - | - |
Name | Date |
---|---|
CORAPVDWN | 2010-12-23 |
Reg. Agent Change | 2010-05-07 |
ANNUAL REPORT | 2010-04-22 |
ADDRESS CHANGE | 2009-11-24 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-17 |
ANNUAL REPORT | 2007-05-03 |
Name Change | 2006-08-07 |
ANNUAL REPORT | 2006-04-19 |
ANNUAL REPORT | 2005-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State