Search icon

STARR ELECTRIC COMPANY, INCORPORATED OF NORTH CAROLINA - Florida Company Profile

Company Details

Entity Name: STARR ELECTRIC COMPANY, INCORPORATED OF NORTH CAROLINA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 25 May 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2010 (14 years ago)
Document Number: 856550
FEI/EIN Number 56-0415238

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

Address: 6 Battleground Court, Greensboro, NC, 27408, US
Mail Address: 6 Battleground Court, Greensboro, NC, 27408, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
George William Vice President 675 Bering Drive, Suite 400, Houston, TX, 77057
Garrison Harley S President 6 Battleground Court, Greensboro, NC, 27408
Campolo III Philip A Chief Financial Officer 6 Battleground Court, Greensboro, NC, 27408
Holloman D. Allen Vice President 6 Battleground Court, Greensboro, NC, 27408
Mercer G. Mark Vice President 6 Battleground Court, Greensboro, NC, 27408
Smith Jr. Leon Vice President 6 Battleground Court, Greensboro, NC, 27408
CORPORATION SERVICE COMAPANY Agent 1201 HAYS STREET, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-27 6 Battleground Court, Greensboro, NC 27408 -
REGISTERED AGENT NAME CHANGED 2022-07-27 CORPORATION SERVICE COMAPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-07-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2020-06-03 6 Battleground Court, Greensboro, NC 27408 -
REINSTATEMENT 2010-11-10 - -
REVOKED FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-03
Reg. Agent Change 2022-07-27
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State