Search icon

STARR AVIATION AGENCY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: STARR AVIATION AGENCY, 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: 09 Jun 2006 (19 years ago)
Branch of: STARR AVIATION AGENCY, INC., NEW YORK (Company Number 135220)
Date of dissolution: 30 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jan 2020 (5 years ago)
Document Number: F06000004056
FEI/EIN Number 13-1947675

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

Address: 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA, 30326, US
Mail Address: 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA, 30326, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Blakey Steven G Chie 399 Park Avenue, New York, NY, 10022
Clemente John Chief Financial Officer 3353 Peachtree Road N.E., Atlanta, GA, 30326
Luikert John A Exec 3353 Peachtree Road N.E., Atlanta, GA, 30326
Sparks Kyle Anthony Seni 3353 Peachtree Road N.E., Atlanta, GA, 30326
Murray Julie Secretary 399 Park Avenue, New York, NY, 10022
Burgess Devin G Assi 399 Park Avenue, New York, NY, 10022
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326 -
CHANGE OF MAILING ADDRESS 2018-04-10 3353 Peachtree Road N.E., Suite 1000, Atlanta, GA 30326 -
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
WITHDRAWAL 2020-01-30
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State