Search icon

FLORIDA STAR LOGISTICS INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STAR LOGISTICS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STAR LOGISTICS 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: 06 Jul 2004 (21 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P04000100657
FEI/EIN Number 043795387

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

Address: 3520 34TH AVE SE, NAPLES, FL, 34117, US
Mail Address: 3520 34TH AVE SE, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBASTIAN MANUEL President 3520 34TH AVE SE, NAPLES, FL, 34117
SEBASTIAN MANUEL Agent 3520 34TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-10 3520 34TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2015-02-10 3520 34TH AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-10 3520 34TH AVE SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2010-03-02 SEBASTIAN, MANUEL -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-05-19
ANNUAL REPORT 2008-04-27
ANNUAL REPORT 2007-01-09
ANNUAL REPORT 2006-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State