Search icon

STAR CHASER INCORPORATED - Florida Company Profile

Company Details

Entity Name: STAR CHASER INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR CHASER INCORPORATED 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: 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: 31 Mar 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jan 2014 (11 years ago)
Document Number: J64609
FEI/EIN Number 592806062

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

Mail Address: PO BOX 4419, FORT PIERCE, FL, 34948, US
Address: 2292-2294 North US Hwy 1, Unit D, Fort Pierce, FL, 34946, US
ZIP code: 34946
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUBIS HOWARD M President 1335 OLD DIXIE HWY #16, LAKE PARK, FL, 33403
BUBIS HOWARD M Agent 1335 OLD DIXIE HWY #16, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-27 2292-2294 North US Hwy 1, Unit D, Fort Pierce, FL 34946 -
CHANGE OF MAILING ADDRESS 2017-04-19 2292-2294 North US Hwy 1, Unit D, Fort Pierce, FL 34946 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-25 1335 OLD DIXIE HWY #16, LAKE PARK, FL 33403 -
AMENDMENT 2014-01-21 - -
REGISTERED AGENT NAME CHANGED 2013-12-09 BUBIS, HOWARD M -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State