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 |
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 | - |
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 | - |
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