Entity Name: | STARMARK PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Oct 2003 (21 years ago) |
Document Number: | P03000108841 |
FEI/EIN Number | 900145895 |
Address: | 6615 W Boynton Beach Blvd, Ste 437, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 6615 W Boynton Beach Blvd, Ste 437, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARK PRESTON | Agent | 6615 W Boynton Beach Blvd, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
Mark Preston | President | 6615 W Boynton Beach Blvd, BOYNTON BEACH, FL, 33437 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000024294 | STARMARK RESTORATION SERVICES | EXPIRED | 2019-02-19 | 2024-12-31 | No data | 968 S. DEERFIELD AVE, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 6615 W Boynton Beach Blvd, Ste 437, BOYNTON BEACH, FL 33437 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 6615 W Boynton Beach Blvd, Ste 437, BOYNTON BEACH, FL 33437 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 6615 W Boynton Beach Blvd, Ste 437, BOYNTON BEACH, FL 33437 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000152197 | ACTIVE | 2023-CA-009699 | CIRCUIT COURT PALM BEACH COUNT | 2024-02-14 | 2029-03-18 | $110,808.84 | TD BANK NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NEW JERSEY 08822 |
J18000669713 | LAPSED | 2017CC 5159 | POLK CO | 2018-01-08 | 2023-09-27 | $10,887.42 | RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State