Search icon

STAR CONSTRUCTION AND DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: STAR CONSTRUCTION AND DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR CONSTRUCTION AND DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: P03000015332
FEI/EIN Number 020673753

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

Address: 16300 Mellen Lane, JUPITER, FL, 33478, US
Mail Address: 16300 Mellen Lane, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLEY TODD B President 16300 Mellen Lane, JUPITER, FL, 33478
ROWLEY TODD B Director 16300 Mellen Lane, JUPITER, FL, 33478
ROWLEY TODD B Agent 16300 Mellen Lane, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 16300 Mellen Lane, JUPITER, FL 33478 -
REINSTATEMENT 2020-01-30 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 16300 Mellen Lane, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2020-01-30 16300 Mellen Lane, JUPITER, FL 33478 -
REGISTERED AGENT NAME CHANGED 2020-01-30 ROWLEY, TODD B -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2011-07-22 - -
REINSTATEMENT 2005-12-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-01-20
REINSTATEMENT 2022-03-11
REINSTATEMENT 2020-01-30
ANNUAL REPORT 2018-05-24
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-06
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-08-15
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State