Search icon

STARR MARINE AGENCY, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: STARR MARINE AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 13 Dec 1994 (31 years ago)
Branch of: STARR MARINE AGENCY, INC., NEW YORK (Company Number 55974)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: F94000006330
FEI/EIN Number 13-5512070
Address: 399 Park Avenue, Suite 2000, New York, NY, 10022, US
Mail Address: 399 Park Avenue, Suite 2000, New York, NY, 10022, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
French David S President Floor, 9, New York, NY, 10022
Capozzoli Charles D Exec 399 Park Avenue, New York, NY, 10022
Fraser Colin Seni 399 Park Avenue, New York, NY, 10022
Wilson-Williams Jennifer Seni Floor, 9, New York, NY, 10022
Lang William E Vice President 399 Park Avenue, New York, NY, 10022
Murray Julie S Secretary 399 Park Avenue, New York, NY, 10022
- Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-01-31 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-26 399 Park Avenue, Suite 2000, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2019-03-26 399 Park Avenue, Suite 2000, New York, NY 10022 -
REGISTERED AGENT NAME CHANGED 2010-05-07 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2006-08-15 STARR MARINE AGENCY, INC. -

Documents

Name Date
Withdrawal 2020-01-31
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State