Search icon

STAR PRODUCE CO., INC. - Florida Company Profile

Company Details

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

STAR PRODUCE 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: 07 May 1969 (56 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: 345743
FEI/EIN Number 591261335

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

Address: 1215 N.FLAGLER DR., FT. LAUDERDALE, FL, 33304
Mail Address: 1215 N.FLAGLER DR., FT. LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EATON,GEORGE President 601 N.E. 17 TERR., FORT LAUDERDALE, FL
EATON,GEORGE Secretary 601 N.E. 17 TERR., FORT LAUDERDALE, FL
EATON, GEORGE Agent 601 N.E. 17 TERR., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1987-02-03 1215 N.FLAGLER DR., FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 1987-02-03 1215 N.FLAGLER DR., FT. LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 1987-02-03 601 N.E. 17 TERR., FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 1984-07-26 EATON, GEORGE -
REINSTATEMENT 1984-07-26 - -
INVOLUNTARILY DISSOLVED 1978-12-05 - -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13395504 0418800 1980-04-14 200 NW S ST, Fort Lauderdale, FL, 33311
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-04-14
Case Closed 1980-07-17

Related Activity

Type Complaint
Activity Nr 320862444

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1980-04-24
Abatement Due Date 1980-04-29
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100024 B
Issuance Date 1980-04-24
Abatement Due Date 1980-04-29
Nr Instances 1
Citation ID 01005A
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1980-04-24
Abatement Due Date 1980-04-29
Nr Instances 1
Citation ID 01005B
Citaton Type Other
Standard Cited 19100157 C05 I
Issuance Date 1980-04-24
Abatement Due Date 1980-04-29
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 2
Citation ID 01006B
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 01008A
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1980-04-24
Abatement Due Date 1980-04-29
Nr Instances 3
Citation ID 01008B
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1980-04-24
Abatement Due Date 1980-04-29
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 3
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 3
Citation ID 01012
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100309 B 030010
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1980-04-24
Abatement Due Date 1980-05-27
Nr Instances 2

Date of last update: 01 Apr 2025

Sources: Florida Department of State