Search icon

C.H. STARKE COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: C.H. STARKE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.H. STARKE COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 May 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2019 (6 years ago)
Document Number: F34144
FEI/EIN Number 592082593

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

Address: 17886 SE 159TH TERRACE, WEIRSDALE, FL, 32195
Mail Address: 17886 SE 159TH TERRACE, WEIRSDALE, FL, 32195
ZIP code: 32195
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARKE CHARLES HIII President 17886 SE 159TH TERRACE, WEIRSDALE, FL, 32195
Starke Charles HIII Agent 17886 SE 159TH TERRACE, WEIRSDALE, FL, 32195

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-02-21 - -
REGISTERED AGENT NAME CHANGED 2019-02-21 Starke, Charles H, III -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-28 17886 SE 159TH TERRACE, WEIRSDALE, FL 32195 -
REGISTERED AGENT ADDRESS CHANGED 2005-08-28 17886 SE 159TH TERRACE, WEIRSDALE, FL 32195 -
CHANGE OF MAILING ADDRESS 2005-08-28 17886 SE 159TH TERRACE, WEIRSDALE, FL 32195 -
NAME CHANGE AMENDMENT 2004-07-21 C.H. STARKE COMPANY, INC. -
NAME CHANGE AMENDMENT 2002-12-16 STARCON GROUP INC. -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001493155 TERMINATED 1000000536822 MARION 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
REINSTATEMENT 2019-02-21
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17963869 0419700 1991-02-27 2214 UNIVERSITY BLVD., SOUTH, JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-02-27
Case Closed 1991-05-24

Related Activity

Type Referral
Activity Nr 901531871
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1991-03-11
Abatement Due Date 1991-03-18
Nr Instances 1
Nr Exposed 3
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State