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 |
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 |
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 | - | - |
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