Search icon

STARLIGHT ENTERPRISES CORP OF AMERICA - Florida Company Profile

Company Details

Entity Name: STARLIGHT ENTERPRISES CORP OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLIGHT ENTERPRISES CORP OF AMERICA 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: 12 Sep 2002 (22 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P02000098854
FEI/EIN Number 542071822

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

Address: 2877 S.W. 69 CT., MIAMI, FL, 33155
Mail Address: 2877 S.W. 69 CT, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEVALLOS PIEDAD M Secretary 2877 S.W. 69 CT., MIAMI, FL, 33155
CEVALLOS PIEDAD M Agent 2877 S.W. 69 CT, MIAMI,, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 2877 S.W. 69 CT., MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2003-04-29 2877 S.W. 69 CT., MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 2877 S.W. 69 CT, MIAMI,, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900003225 LAPSED 06-26980 CA 27 11TH JUD CIR MIAMI-DADE CIR 2008-02-12 2013-02-28 $30394.73 PRINTER SERVICE, INC., 26 BLANCHARD STREET, NEWARK, NJ 07105

Documents

Name Date
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-04
ANNUAL REPORT 2005-04-26
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-29
Domestic Profit 2002-09-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State