Search icon

STAR GAZERS INTERNATIONAL, LTD. - Florida Company Profile

Company Details

Entity Name: STAR GAZERS INTERNATIONAL, LTD.
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 24 May 2002 (23 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: A02000000783
FEI/EIN Number 043670381

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

Address: 6050 ST JOHNS AVE, PALATKA, FL, 32177
Mail Address: 6050 ST JOHNS AVE, PALATKA, FL, 32177
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIROUARD ALLAIN M Agent 6050 ST JOHNS AVE, PALATKA, FL, 32177

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 6050 ST JOHNS AVE, PALATKA, FL 32177 -
CHANGE OF MAILING ADDRESS 2011-04-06 6050 ST JOHNS AVE, PALATKA, FL 32177 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-06 6050 ST JOHNS AVE, PALATKA, FL 32177 -
REGISTERED AGENT NAME CHANGED 2007-05-30 GIROUARD, ALLAIN MD -
REINSTATEMENT 2004-04-07 - -
REVOKED FOR ANNUAL REPORT 2003-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000279062 TERMINATED CA09-4200 ST. JOHNS CTY. FL 7TH JUD. CIR 2011-04-26 2016-05-05 $339,163.27 FIRST SOUTHERN BANK, 212 PONTE VEDRA PARK DRIVE, PONTE VEDRA BEACH, FL 32082
J11000792395 TERMINATED CA09-4200, DIVISION 55 ST. JOHNS COUNTY COURT 2011-04-26 2016-12-08 $339,163.27 FIRST SOUTHERN BANK, 212 PONTE VEDRA PARK DR., PONTE VEDRA BEACH, FLA 32082-6600

Documents

Name Date
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-03-12
Reg. Agent Change 2007-05-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-27
REINSTATEMENT 2004-04-07
Domestic LP 2002-05-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State