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 |
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 |
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. | - |
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