Search icon

STARR DESIGN ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: STARR DESIGN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARR DESIGN ENTERPRISES, 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: 18 May 2006 (19 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P06000070455
FEI/EIN Number 204926375

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

Address: 702 ALSOBROOK STREET, SUITE D, PLANT CITY, FL, 33563, US
Mail Address: 702 ALSOBROOK STREET, SUITE D, PLANT CITY, FL, 33563, US
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARR JESSE L Vice President 1101 RAMSEY STREET, PLANT CITY, FL, 33563
STARR JESSE L Treasurer 1101 RAMSEY STREET, PLANT CITY, FL, 33563
PULLIAM GEORGE H President 5913 DESIGNER BREEZE WAY, BLDG. #11, RIVERVIEW, FL, 33569
PULLIAM GEORGE H Secretary 5913 DESIGNER BREEZE WAY, BLDG. #11, RIVERVIEW, FL, 33569
PULLIAM GEORGE H Agent 702 ALSOBROOK STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-07-06 - -
AMENDMENT 2007-08-01 - -
CHANGE OF MAILING ADDRESS 2006-07-25 702 ALSOBROOK STREET, SUITE D, PLANT CITY, FL 33563 -
REGISTERED AGENT NAME CHANGED 2006-07-25 PULLIAM, GEORGE HJR -
REGISTERED AGENT ADDRESS CHANGED 2006-07-25 702 ALSOBROOK STREET, SUITE D, PLANT CITY, FL 33563 -
AMENDMENT 2006-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-07-25 702 ALSOBROOK STREET, SUITE D, PLANT CITY, FL 33563 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000194388 ACTIVE 1000000132422 HILLSBOROU 2009-07-20 2030-02-16 $ 652.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
Amendment 2009-07-06
ANNUAL REPORT 2009-05-05
ANNUAL REPORT 2008-04-30
Amendment 2007-08-01
ANNUAL REPORT 2007-05-01
Amendment 2006-07-25
Domestic Profit 2006-05-18

Date of last update: 02 May 2025

Sources: Florida Department of State