Search icon

STARTER & ALTERNATOR SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: STARTER & ALTERNATOR SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARTER & ALTERNATOR SUPPLY, 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: 11 Apr 1990 (35 years ago)
Date of dissolution: 26 Sep 1997 (27 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (27 years ago)
Document Number: L64619
FEI/EIN Number 650186685

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

Address: 7025 N.W. 7 AVENUE, MIAMI, FL, 33150
Mail Address: 7025 N.W. 7 AVENUE, MIAMI, FL, 33150
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINGS JAMES President 19631 N.W. 57 PLACE, MIAMI, FL, 33015
ANDERSON, EGERTON A Agent 15160 S. RIVER DRIVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
REINSTATEMENT 1996-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 1996-09-10 7025 N.W. 7 AVENUE, MIAMI, FL 33150 -
CHANGE OF MAILING ADDRESS 1996-09-10 7025 N.W. 7 AVENUE, MIAMI, FL 33150 -
REGISTERED AGENT ADDRESS CHANGED 1996-09-10 15160 S. RIVER DRIVE, MIAMI, FL 33169 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REGISTERED AGENT NAME CHANGED 1991-08-09 ANDERSON, EGERTON A -

Documents

Name Date
ANNUAL REPORT 1995-07-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State