Search icon

KUR-STAR CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KUR-STAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KUR-STAR CONSTRUCTION, 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: 18 Jul 1990 (35 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L87991
FEI/EIN Number 593238301

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

Address: 12535 MASTERS RIDGE DRIVE, JACKSONVILLE BEACH, FL, 32225, UN
Mail Address: 12535 MASTERS RIDGE DRIVE, JACKSONVILLE BEACH, FL, 32225, UN
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KURTZ JOHN President 1825-B 3rd Street North, JACKSONVILLE BEACH, FL, 32250
KURTZ JOHN Secretary 1825-B 3rd Street North, JACKSONVILLE BEACH, FL, 32250
KURTZ JOHN Treasurer 1825-B 3rd Street North, JACKSONVILLE BEACH, FL, 32250
KURTZ JOHN Director 1825-B 3rd Street North, JACKSONVILLE BEACH, FL, 32250
VERMEY GERARD Vice President 1825-B 3rd Street North, JACKSONVILLE BEACH, FL, 32250
JONES EDWARD C Vice President 1825-B 3rd Street North, JACKSONVILLE, FL, 32250
KURTZ BRITTANY Agent 12535 MASTERS RIDGE DRIVE, JACKSONVILLE BEACH, FL, 32225

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 12535 MASTERS RIDGE DRIVE, JACKSONVILLE BEACH, FL 32225 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 12535 MASTERS RIDGE DRIVE, JACKSONVILLE BEACH, FL 32225 UN -
REGISTERED AGENT NAME CHANGED 2016-01-07 KURTZ, BRITTANY -
CHANGE OF MAILING ADDRESS 2016-01-07 12535 MASTERS RIDGE DRIVE, JACKSONVILLE BEACH, FL 32225 UN -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-06 - -
AMENDMENT 2007-10-15 - -
AMENDMENT 2002-12-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000873290 TERMINATED 1000000498426 DUVAL 2013-04-24 2033-05-03 $ 2,092.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000568247 TERMINATED 1000000368183 DUVAL 2013-03-05 2033-03-13 $ 362.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J13000435637 TERMINATED 1000000473695 DUVAL 2013-02-06 2033-02-13 $ 1,053.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J15000789038 LAPSED 16-2011-CA-001958 4TH CIRCUIT, DUVAL COUNTY 2013-01-15 2020-07-23 $238,571.16 WELLS FARGO BANK, NATIONAL ASSOCIATION, 100 S. ASHLEY DR., STE. 830, TAMPA, FL 33602
J10000676731 LAPSED 16-2010-CC-002826 COUNTY COURT DUVAL COUNTY,FL 2010-06-09 2015-06-28 $9,184.14 INDUSTRIAL STELL FABRICATORS, INC., 11518 NORMANDY BOULEVARD, JACKSONVILLE, FL 32221

Documents

Name Date
Reg. Agent Change 2016-01-07
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-05-06
REINSTATEMENT 2013-01-03
ANNUAL REPORT 2011-04-27
Amendment 2010-07-06
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-03-07
Amendment 2007-10-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310664313 0420600 2006-12-04 8235 CHAMPIONS GATE BLVD, CHAMPIONS GATE, FL, 33896
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-04
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B14
Issuance Date 2007-02-01
Abatement Due Date 2007-02-06
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
307994129 0420600 2004-07-22 1390 HANCOCK ROAD, CLERMONT, FL, 34711
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-07-22
Emphasis L: FALL
Case Closed 2004-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-03
Abatement Due Date 2004-08-10
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2004-08-03
Abatement Due Date 2004-09-03
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State