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 |
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 |
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 | - |
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 |
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