Search icon

STARSTEX OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: STARSTEX OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARSTEX OF AMERICA, 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: 11 May 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P04000077061
FEI/EIN Number 201123720

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

Address: 55 N.E. 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432-5500, US
Mail Address: 55 N.E. 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432-5500, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONIQUE TRONCONE, CPA. P.A. Agent -
ZAMBRANO AMELIA President 7812 NW 40TH ST, CORAL SRPINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-09-21 55 N.E. 5TH AVENUE, SUITE 501, BOCA RATON, FL 33432-5500 -
CANCEL ADM DISS/REV 2007-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 2007-09-21 55 N.E. 5TH AVENUE, SUITE 501, BOCA RATON, FL 33432-5500 -
CHANGE OF MAILING ADDRESS 2007-09-21 55 N.E. 5TH AVENUE, SUITE 501, BOCA RATON, FL 33432-5500 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2006-01-31 MONIQUE TRONCONE, CPA P.A. -
CANCEL ADM DISS/REV 2006-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2008-04-21
REINSTATEMENT 2007-09-21
REINSTATEMENT 2006-01-31
Off/Dir Resignation 2004-09-13
Domestic Profit 2004-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State