Search icon

STARBRIGHT MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: STARBRIGHT MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARBRIGHT MANAGEMENT CORP. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 1975 (50 years ago)
Document Number: 471682
FEI/EIN Number 591759762

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

Address: 617 SE 5th CT, Fort Lauderdale, FL, 33301, US
Mail Address: 617 SE 5th Court, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINOL Daniel A President 1015 N Rio Vista Blvd., Fort Lauderdale, FL, 33301
SALOM CAROLINA Vice President 617 SE 5TH CT, FORT LAUDERDALE, FL, 33301
FINOL ALICIA E Secretary 2449 EAGLE RUN DR, WESTON, FL, 33327
Galli Juan B Director 617 SE 5th Court, Fort Lauderdale, FL, 33301
Galli Juan B Agent 617 SE 5th CT, Fort Lauderdale, FL, 333012901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-04 617 SE 5th CT, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-05-04 Galli, Juan B -
REGISTERED AGENT ADDRESS CHANGED 2020-05-04 617 SE 5th CT, Fort Lauderdale, FL 33301-2901 -
CHANGE OF MAILING ADDRESS 2019-05-07 617 SE 5th CT, Fort Lauderdale, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-30
Reg. Agent Change 2018-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State