Search icon

STAR OF PALM BEACH, INC. - Florida Company Profile

Company Details

Entity Name: STAR OF PALM BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR OF PALM BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 06 Feb 1981 (44 years ago)
Date of dissolution: 23 Aug 1996 (29 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (29 years ago)
Document Number: F18652
FEI/EIN Number 592059725

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

Address: 3000 LEXINGTON, FINANCIAL CENTER, LEXINGTON, KY, 40507
Mail Address: 3000 LEXINGTON, FINANCIAL CENTER, LEXINGTON, KY, 40507
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRITSCHLER, RONALD C. President 250 W MAIN ST STE 3000, LEXINGTON, KY
MAURO FRANK Vice President 369 W VINE STREET, LEXINGTON, KY
NADOLNY DAVE Treasurer 604 HALIFAX DR, LEXINGTON, KY
MONTHIE, KIM Assistant Treasurer 201 LONDON DERRY, LEXINGTON, KY
HOSKINS, GLENN A. Secretary 111 WOODLAND AVE, LEXINGTON, KY
MILLER, JEFFREY L. Agent 900 E BLUE HERRON BLVD, SINGER ISLAND, FL, 33408
DAVIS, HENRY E. CC 496 1/2 BOB-O-LINK DR, LEXINGTON, KY

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1995-08-24 MILLER, JEFFREY L. -
REGISTERED AGENT ADDRESS CHANGED 1992-08-27 900 E BLUE HERRON BLVD, SINGER ISLAND, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 1992-08-27 3000 LEXINGTON, FINANCIAL CENTER, LEXINGTON, KY 40507 -
CHANGE OF MAILING ADDRESS 1992-08-27 3000 LEXINGTON, FINANCIAL CENTER, LEXINGTON, KY 40507 -
NAME CHANGE AMENDMENT 1992-01-06 STAR OF PALM BEACH, INC. -
NAME CHANGE AMENDMENT 1989-05-11 EMPRESS DINING CRUISES, INC. -
NAME CHANGE AMENDMENT 1986-01-30 ISLAND QUEEN EXCURSIONS, INC. -
NAME CHANGE AMENDMENT 1985-11-14 ISLAND QUEEN STEAMBOAT COMPANY -

Date of last update: 01 Apr 2025

Sources: Florida Department of State