Search icon

STAR BROADCASTING INC. - Florida Company Profile

Company Details

Entity Name: STAR BROADCASTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BROADCASTING 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: 14 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P02000110760
FEI/EIN Number 352185288

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

Address: 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548
Mail Address: 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALE RONALD E Director 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32545
HALE JAMES F Director 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32545
HALE JENNIFER F Director 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32545
HALE RONALD E Agent 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-06 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL 32548 -
REINSTATEMENT 2012-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-06 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2012-03-06 21 MIRACLE STRIP PARKWAY, FT WALTON BEACH, FL 32548 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-14 HALE, RONALD ESR -
CANCEL ADM DISS/REV 2003-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-10-21 STAR BROADCASTING INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000467938 LAPSED 2015 CA 003917 F CIRCUIT COURT-OKALOOSA, FL 2016-08-05 2022-08-16 $31,356.70 BROADCAST MUSIC, INC., 7 WORLD TRADE CENTER, 250 GREENWICH ST., NEW YORK, NY 10007
J15000617783 LAPSED 2007-CA-004836 CIRCUIT CT FOR OKALOOSA CO FL 2015-05-11 2020-05-27 $2,348,761.72 CUMULUS BROADCASTING LLC, 3280 PEACHTREE ROAD NW, ATLANTA, GA 30305
J14000250356 TERMINATED 1000000583181 OKALOOSA 2014-02-19 2024-03-04 $ 8,585.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254
J12000028228 LAPSED 2007-CA-004836 OKALOOSA COUNTY 2011-12-08 2017-01-17 $1,332,611.60 DEBRA SANFORD, 127 PERRY STREET, GULFPORT, MS 39507
J07900015827 LAPSED 05-21772-CIV-MARTINEZ US DIST CRT STHRN DIST MIAMI 2007-06-08 2012-10-15 $3948809.00 QANTUM COMMUNICATIONS CORPORATION, 3 STAMFORD LANDING, SUITE 210, 46 SOUTHFIELD AVENUE, STAMFIELD, CT 06902

Documents

Name Date
ANNUAL REPORT 2014-05-06
ANNUAL REPORT 2013-05-01
REINSTATEMENT 2012-03-06
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-05-12
ANNUAL REPORT 2005-04-13
ANNUAL REPORT 2004-07-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State