Search icon

STAR PROCESSING, INC.

Company Details

Entity Name: STAR PROCESSING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Apr 2004 (21 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P04000064085
FEI/EIN Number 200020428
Mail Address: 5408 ST JAMES DRIVE, NEW PORT RICHEY, FL, 34652, US
Address: 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DREW KELLY Agent 5408 ST JAMES DRIVE, NEW PORT RICHEY, FL, 34652

President

Name Role Address
AUFDERHAR HEATHER President 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624

Secretary

Name Role Address
AUFDERHAR HEATHER Secretary 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624

Treasurer

Name Role Address
AUFDERHAR HEATHER Treasurer 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624

Director

Name Role Address
AUFDERHAR HEATHER Director 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL, 33624

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-04-30 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL 33624 No data
CHANGE OF MAILING ADDRESS 2005-04-30 13142 CARROLLWOOD CREEK DRIVE, TAMPA, FL 33624 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000284825 ACTIVE 1000000149643 HILLSBOROU 2009-11-13 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2005-04-30
Domestic Profit 2004-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State