Entity Name: | STARR MARINE 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: | 13 Dec 1994 (30 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
C T CORPORATION SYSTEM | Agent | - |
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. | - |
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 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State