Search icon

STAR AUTO REPAIR, INC. - Florida Company Profile

Company Details

Entity Name: STAR AUTO REPAIR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR AUTO REPAIR, 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: 24 Apr 2002 (23 years ago)
Date of dissolution: 10 Apr 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Apr 2006 (19 years ago)
Document Number: P02000044615
FEI/EIN Number 020598608

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

Address: 5939 N CARL G ROSE HWY, HERNANDO, FL, 34442
Mail Address: 5939 N CARL G ROSE HWY, HERNANDO, FL, 34442
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIER THOMAS M Director 5939 N CARL G ROSE HWY, HERNANDO, FL, 34442
MAIER CINDY Director 5939 N CARL G ROSE HWY, HERNANDO, FL, 34442
MAIER THOMAS M Agent 5939 N CARL G ROSE HWY, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-04-10 - -
AMENDMENT 2005-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2005-09-19 5939 N CARL G ROSE HWY, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2005-09-19 5939 N CARL G ROSE HWY, HERNANDO, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-19 5939 N CARL G ROSE HWY, HERNANDO, FL 34442 -

Documents

Name Date
Voluntary Dissolution 2006-04-10
Amendment 2005-09-19
ANNUAL REPORT 2005-04-23
ANNUAL REPORT 2004-03-31
ANNUAL REPORT 2003-04-10
Domestic Profit 2002-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State