Search icon

STAR BODY SHOP, INC. - Florida Company Profile

Company Details

Entity Name: STAR BODY SHOP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BODY SHOP, 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: 25 Aug 1975 (50 years ago)
Date of dissolution: 21 Nov 1984 (40 years ago)
Last Event: INVOLUNTARILY DISSOLVED
Event Date Filed: 21 Nov 1984 (40 years ago)
Document Number: 483376
FEI/EIN Number 591627739

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

Address: 2211 N. FLORIDA AVE., TAMPA, FL, 33602
Mail Address: 2211 N. FLORIDA AVE., TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMILTON,TRUDY Vice President 2211 N. FLORIDA AVE., TAMPA, FL
CLEMONS, JOHN L. President 2211 N. FLORIDA AVE., TAMPA, FL
CLEMONS, JOHN L. Secretary 2211 N. FLORIDA AVE., TAMPA, FL
CLEMONS, JOHN L. Treasurer 2211 N. FLORIDA AVE., TAMPA, FL
FREEMAN, GROVER C. Agent 4600 WEST CYPRESS, SUITE 410, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
INVOLUNTARILY DISSOLVED 1984-11-21 - -
REGISTERED AGENT ADDRESS CHANGED 1980-02-22 4600 WEST CYPRESS, SUITE 410, ***RESIGNED 12-05-1983***, TAMPA, FL 33602 -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13388103 0418800 1973-03-07 724 NW 21 ST, Miami, FL, 33127
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-03-07
Case Closed 1984-03-10
13387717 0418800 1973-02-02 724 NW 21 ST, Miami, FL, 33127
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-02-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 12
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 04005
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 05019
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 5
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01009
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01010
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01011
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01012
Citaton Type Other
Standard Cited 19100106 E02
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01013
Citaton Type Other
Standard Cited 19100107 E02
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01014
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01015
Citaton Type Other
Standard Cited 19100107 G07
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01016
Citaton Type Other
Standard Cited 19100134 B
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01017
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 4
Related Event Code (REC) Complaint
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01019
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01021
Citaton Type Other
Standard Cited 19030002
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01022
Citaton Type Other
Standard Cited 19040002
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01023
Citaton Type Other
Standard Cited 19040005
Issuance Date 1973-02-09
Abatement Due Date 1973-03-06
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 02 Apr 2025

Sources: Florida Department of State