Entity Name: | STAR PAVEMENT SUPPLIES, INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR PAVEMENT SUPPLIES, 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 Dec 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P04000172023 |
FEI/EIN Number |
202055700
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 719 BARNETT DR, LAKE WORTH, FL, 33461 |
Mail Address: | 719 BARNETT DR, LAKE WORTH, FL, 33461 |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brode Eric | President | 719 BARNETT DR., LAKE WORTH, FL, 33461 |
HAMILTON MELISSA | Vice President | 719 BARNETT DR., LAKE WORTH, FL, 33461 |
Kupfner Belinda | Vice President | 719 BARNETT DR, LAKE WORTH, FL, 33461 |
Kupfner Belinda | Agent | 719 BARNETT DR, LAKE WORTH, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-03-12 | Kupfner, Belinda | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-22 |
ANNUAL REPORT | 2013-02-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State