Search icon

STAR IMAGE SHOTS, #3, INC. - Florida Company Profile

Company Details

Entity Name: STAR IMAGE SHOTS, #3, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR IMAGE SHOTS, #3, 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: 05 Jan 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P01000002072
FEI/EIN Number 593744847

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

Address: 303 301 BLVD WEST, bradenton, FL, 34205, US
Mail Address: 113 S. Macdill Ave #B, Tampa, FL, 33609, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM YOUNG KOOK Director 113 S. MacDill Ave #B, Tampa, FL, 33609
CHO ARA Director 303 301 BLVD WEST, bradenton, FL, 34205
KIM YOUNG KOOK Agent 113 South MacDill Ave #B, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 303 301 BLVD WEST, bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2013-04-18 303 301 BLVD WEST, bradenton, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-18 113 South MacDill Ave #B, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2004-04-26 KIM, YOUNG KOOK -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000811664 TERMINATED 1000000377171 ORANGE 2012-10-12 2032-10-31 $ 697.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-05
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State