Search icon

STAR EQUITY HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: STAR EQUITY HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 10 Oct 2000 (25 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

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-07-12 - -
CHANGE OF MAILING ADDRESS 2023-07-12 53 Forest Ave, Suite 101, Old Greenwich, CT 06831 -
REGISTERED AGENT CHANGED 2023-07-12 REGISTERED AGENT REVOKED -
NAME CHANGE AMENDMENT 2021-07-22 STAR EQUITY HOLDINGS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 53 Forest Ave, Suite 101, Old Greenwich, CT 06831 -

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 Apr 2025

Sources: Florida Department of State