Search icon

STAR TRANSPORTATION MANAGEMENT, INC.

Company Details

Entity Name: STAR TRANSPORTATION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Nov 2001 (23 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P01000105685
FEI/EIN Number 593753355
Address: 6050 South Semoran Blvd, Orlando, FL, 32822, US
Mail Address: 6050 South Semoran Blvd, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GAYE ROBERT T Agent 6050 South Semoran Blvd, Orlando, FL, 32822

Vice President

Name Role Address
GAYE Marilyn S Vice President 7219 Regina Way, Orlando, FL, 32819

Chief Executive Officer

Name Role Address
GAYE ROBERT T Chief Executive Officer 7219 Regina Way, Orlando, FL, 32819

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900719 STAR TAXI & TRANSPORTATION EXPIRED 2009-02-02 2014-12-31 No data 9388 SIDNEY HAYES ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-04 6050 South Semoran Blvd, Orlando, FL 32822 No data
REINSTATEMENT 2021-01-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 6050 South Semoran Blvd, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2021-01-04 6050 South Semoran Blvd, Orlando, FL 32822 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-06 GAYE, ROBERT T No data
REINSTATEMENT 2018-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900010793 LAPSED 07-CA-321 9TH JUD CIR ORANGE CTY FL 2007-07-03 2012-07-18 $136171.32 TITUS LEASING COMPANY, P.O. BOX 626, CAMP HILL, PA 17001

Documents

Name Date
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2019-09-16
REINSTATEMENT 2018-06-06
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State