Search icon

STAR EQUITY HOLDINGS, INC.

Company Details

Entity Name: STAR EQUITY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 10 Oct 2000 (24 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: F00000005663
FEI/EIN Number 33-0145723
Address: 53 Forest Ave, Suite 101, Old Greenwich, CT, 06831, US
Mail Address: 53 FOREST AVE, SUITE 101, OLD GREENWICH, CT, 06870, US
Place of Formation: DELAWARE

Director

Name Role Address
Molchan Matthew Director 13100 Gregg St, Poway, CA, 92064
Eberwein Jeffrey Director 13100 Gregg St, Poway, CA, 92064
Sayward John Director 13100 Gregg St, Poway, CA, 92064
Cunnion Michael Director 53 Forest Ave, Old Greenwich, CT, 06831
Quain Mitchell I Director 13100 Gregg St, Poway, CA, 92064

Chief Financial Officer

Name Role Address
Noble David Chief Financial Officer 53 Forest Ave, Old Greenwich, CT, 06831

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-12 No data No data
CHANGE OF MAILING ADDRESS 2023-07-12 53 Forest Ave, Suite 101, Old Greenwich, CT 06831 No data
REGISTERED AGENT CHANGED 2023-07-12 REGISTERED AGENT REVOKED No data
NAME CHANGE AMENDMENT 2021-07-22 STAR EQUITY HOLDINGS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 53 Forest Ave, Suite 101, Old Greenwich, CT 06831 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000548378 TERMINATED 1000000836764 COLUMBIA 2019-08-07 2039-08-14 $ 5,223.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
WITHDRAWAL 2023-07-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-28
Name Change 2021-07-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State