Search icon

STARCON INTERNATIONAL, INC. - Florida Company Profile

Branch

Company Details

Entity Name: STARCON INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Aug 1996 (29 years ago)
Branch of: STARCON INTERNATIONAL, INC., ILLINOIS (Company Number CORP_53733034)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Apr 2003 (22 years ago)
Document Number: F96000004485
FEI/EIN Number 36-3343379

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

Address: 10610 Fairmont Parkway, LaPorte, TX, 77571, US
Mail Address: 2100 Ellis Road, New Lenox, IL, 60451, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
COGENCY GLOBAL INC. Agent -
Stone Thomas E Secretary 101 Cianbro Square, Pittsfield, ME, 04967
Leonard Rick Assi 101 Cianbro Square, Pittsfield, ME, 04967
Bennett Michael W Vice President 101 Cianbro Square, Pittsfield, ME, 04967
Vigue Peter G Chairman 101 Cianbro Square, Pittsfield, ME, 04967
Vigue Peter A Chief Executive Officer 101 Cianbro Square, Pittsfield, ME, 04967
Brescia Richard E Vice President 101 Cianbro Square, Pittsfield, ME, 04967

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-22 10610 Fairmont Parkway, LaPorte, TX 77571 -
CHANGE OF MAILING ADDRESS 2021-06-22 10610 Fairmont Parkway, LaPorte, TX 77571 -
REGISTERED AGENT NAME CHANGED 2018-01-12 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 -
NAME CHANGE AMENDMENT 2003-04-21 STARCON INTERNATIONAL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-06-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-24
Reg. Agent Change 2018-01-12
ANNUAL REPORT 2017-03-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State