Search icon

STARBOARD ASSET MANAGEMENT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: STARBOARD ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARBOARD ASSET MANAGEMENT, 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: 16 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Apr 2024 (a year ago)
Document Number: P04000047521
FEI/EIN Number 201024772

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

Mail Address: 411 WALNUT STREET, GREEN COVE SPRINGS, FL, 32043-3443, US
Address: 1501 COUNTY LINE ROAD 315, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STARBOARD ASSET MANAGEMENT, INC., ILLINOIS CORP_65841088 ILLINOIS

Key Officers & Management

Name Role Address
Burke John J President 4174 SE Oakland St, Stuart, FL, 34997
BURKE JOHN J Agent 4174 SE OAKLAND ST, STUART, FL, 34997

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-23 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 1501 COUNTY LINE ROAD 315, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2024-04-23 1501 COUNTY LINE ROAD 315, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 4174 SE OAKLAND ST, STUART, FL 34997 -
AMENDMENT 2012-04-26 - -

Documents

Name Date
Amendment 2024-04-23
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-13
Reg. Agent Change 2021-01-19
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State