Search icon

STAR TRAVEL & TOURS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR TRAVEL & TOURS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR TRAVEL & TOURS, 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: 16 May 2003 (22 years ago)
Date of dissolution: 16 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Sep 2016 (9 years ago)
Document Number: P03000054441
FEI/EIN Number 270057910

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

Address: 1031 NE IVES DAIRY ROAD, STE 228, MIAMI, FL, 33179
Mail Address: 1031 NE IVES DAIRY ROAD, STE 228, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAUER BRADLEY J Director 1031 NE IVES DAIRY ROAD STE 228, MIAMI, FL, 33179
SAUER BRADLEY J Agent 1031 NE IVES DAIRY ROAD, MIAMI, FL, 33179
SAUER LOISE N Director 1031 NE IVES DAIRY ROAD STE 228, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-16 - -
REGISTERED AGENT NAME CHANGED 2006-05-01 SAUER, BRADLEY JMR -
REGISTERED AGENT ADDRESS CHANGED 2005-04-30 1031 NE IVES DAIRY ROAD, STE 228, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2004-08-13 1031 NE IVES DAIRY ROAD, STE 228, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2004-08-13 1031 NE IVES DAIRY ROAD, STE 228, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001026505 ACTIVE 1000000688631 MIAMI-DADE 2015-11-16 2025-11-25 $ 731.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000807947 ACTIVE 1000000688630 MIAMI-DADE 2015-07-27 2035-07-29 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000493337 ACTIVE 1000000601882 MIAMI-DADE 2014-03-31 2034-05-01 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001568279 TERMINATED 1000000514563 MIAMI-DADE 2013-10-07 2023-10-29 $ 4,875.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001101826 ACTIVE 1000000409174 MIAMI-DADE 2012-12-14 2032-12-28 $ 1,950.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000921293 LAPSED 1000000187768 DADE 2010-09-13 2020-09-15 $ 994.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000125556 TERMINATED 1000000118371 DADE 2009-05-15 2030-02-16 $ 599.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-04-30

USAspending Awards / Contracts

Procurement Instrument Identifier:
SKE50010M0685
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
14579.03
Base And All Options Value:
14579.03
Awarding Agency Name:
Department of State
Performance Start Date:
2010-05-27
Description:
FCS-HOTEL ACCOMMODATION WINDPOWER 2010 EXHIBITION
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
SKE50010M0686
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
16417.96
Base And All Options Value:
16417.96
Awarding Agency Name:
Department of State
Performance Start Date:
2010-05-25
Description:
FCS-HOTEL ACCOMMODATION FOR NRA-IBP DELAGATION
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
SKE50008M1331
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
11770.04
Base And Exercised Options Value:
11770.04
Base And All Options Value:
11770.04
Awarding Agency Name:
Department of State
Performance Start Date:
2008-07-16
Description:
ACCOMODATION AT LAXOR HOTEL LAS VEGAS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State