Search icon

STARR WHEEL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: STARR WHEEL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARR WHEEL GROUP, 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: 17 Jun 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P05000087606
FEI/EIN Number 203008480

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

Address: 3659 NW 124TH AVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 3659 NW 124TH AVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR RAY AJR. President 3659 NW 124TH AVE, CORAL SPRINGS, FL, 33065
STARR RAY AJR. Director 3659 NW 124TH AVE, CORAL SPRINGS, FL, 33065
STARR RAY AJr. Agent 3659 NW 124th AVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-05 3659 NW 124th AVE, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-14 3659 NW 124TH AVE, BAY 10, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2017-08-14 3659 NW 124TH AVE, BAY 10, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT NAME CHANGED 2015-02-18 STARR, RAY A, Jr. -
CANCEL ADM DISS/REV 2007-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-02-08
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-10
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343986402 0418800 2019-05-02 3659 NW 125TH AVE, CORAL SPRINGS, FL, 33065
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2019-05-02
Emphasis N: CHROME6, P: CHROME6
Case Closed 2019-05-07
315356279 0418800 2011-09-01 2205 NW 30TH PLACE, POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE
Case Closed 2011-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778147109 2020-04-13 0455 PPP 3659 NW 124TH AVE, CORAL SPRINGS, FL, 33065-2445
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-2445
Project Congressional District FL-23
Number of Employees 2
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30246.58
Forgiveness Paid Date 2021-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State