Search icon

STAR BRITE SERVICE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: STAR BRITE SERVICE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BRITE SERVICE CENTERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 25 Jul 1983 (42 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: G51275
FEI/EIN Number 592373162

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

Address: % PETER G. DORNAU, 4041 SW 47 AVE., FT LAUDERDALE, FL, 33314, US
Mail Address: % PETER G. DORNAU, 4041 SW 47 AVE., FT LAUDERDALE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DORNAU PETER G President % PETER G. DORNAU, FT LAUDERDALE, FL, 33314
DORNAU GREGOR M Vice President 4041 SW 47TH AVE, FT. LAUDERDALE, FL
DUDMAN WILLIAM Vice President 4041 SW 47TH AVE, FT LAUDERDALE, FL
DUDMAN WILLIAM President 4041 SW 47TH AVE, FT LAUDERDALE, FL
DUDMAN WILLIAM Officer 4041 SW 47TH AVE, FT LAUDERDALE, FL
BAROCAS JEFFREY Chief Financial Officer 4041 SW 47TH AVE, FT LAUDERDALE, FL
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDED AND RESTATEDARTICLES 2022-08-09 - -
REGISTERED AGENT NAME CHANGED 2022-08-09 CAPITOL CORPORATE SERVICES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2022-08-09 515 EAST PARK AVE., 2ND FLOOR, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 1988-07-08 % PETER G. DORNAU, 4041 SW 47 AVE., FT LAUDERDALE, FL 33314 -
CHANGE OF MAILING ADDRESS 1988-07-08 % PETER G. DORNAU, 4041 SW 47 AVE., FT LAUDERDALE, FL 33314 -

Documents

Name Date
Reg. Agent Resignation 2023-09-26
Amended and Restated Articles 2022-08-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State