Search icon

STARR MARINE AGENCY, INC. - Florida Company Profile

Branch

Company Details

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

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
C T CORPORATION SYSTEM 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

Date of last update: 01 Apr 2025

Sources: Florida Department of State