Search icon

STAR-TREE INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: STAR-TREE INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR-TREE INTERNATIONAL, 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: 05 Sep 2003 (22 years ago)
Date of dissolution: 18 May 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 May 2015 (10 years ago)
Document Number: P03000099740
FEI/EIN Number 161686333

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

Address: 17809 SW 54TH STREET, MIRAMAR, FL, 33029
Mail Address: 17809 SW 54TH STREET, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HE JIN President 17809 SW 54TH STREET, MIRAMAR, FL, 33029
HE JIN Agent 17809 SW 54TH STREET, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 17809 SW 54TH STREET, MIRAMAR, FL 33029 -
CHANGE OF MAILING ADDRESS 2010-04-14 17809 SW 54TH STREET, MIRAMAR, FL 33029 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-14 17809 SW 54TH STREET, MIRAMAR, FL 33029 -
AMENDMENT 2003-09-29 - -
REGISTERED AGENT NAME CHANGED 2003-09-29 HE, JIN -

Documents

Name Date
Voluntary Dissolution 2015-05-18
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State