Search icon

STARKE - CER, INC. - Florida Company Profile

Company Details

Entity Name: STARKE - CER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARKE - CER, 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: 27 Sep 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000135357
FEI/EIN Number 760778663

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

Address: 206 W MADISON ST, STARKE, FL, 32091, US
Mail Address: P.O. BOX 1186, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32091
County: Bradford
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baker Trina R Agent 1523 Fraser Rd., GREEN COVE SPRINGS, FL, 32043
Baker Trina R President 1523 Fraser Rd., GREEN COVE SPRINGS, FL, 32043
Baker Richard H Vice President 1523 Fraser Rd., GREEN COVE SPRINGS, FL, 32043

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106530 REVELS RV & TRUCK ACCESSORIES EXPIRED 2016-09-28 2021-12-31 - STARKE - CER, INC., PO BOX 1186, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-22 206 W MADISON ST, STARKE, FL 32091 -
CHANGE OF MAILING ADDRESS 2016-09-22 206 W MADISON ST, STARKE, FL 32091 -
REGISTERED AGENT NAME CHANGED 2016-09-22 Baker, Trina Revels -
REGISTERED AGENT ADDRESS CHANGED 2016-09-22 1523 Fraser Rd., GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-09-22
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State