Search icon

STAR BRITE Z & Z, INC. - Florida Company Profile

Company Details

Entity Name: STAR BRITE Z & Z, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BRITE Z & Z, 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: 02 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000101288
FEI/EIN Number 205316445

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

Address: 3783 DOVER DRIVE, SARASOTA, FL, 34235
Mail Address: 3783 DOVER DRIVE, SARASOTA, FL, 34235
ZIP code: 34235
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZVAK LADISLAV President 3783 DOVER DRIVE, SARASOTA, FL, 34235
COZZETTE DAVID Agent 7365 MERCHANT COURT, LAKEWOOD RANCH, FL, 34240

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-05-19 - -
REGISTERED AGENT NAME CHANGED 2021-05-19 COZZETTE, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 7365 MERCHANT COURT, SUITE 6, LAKEWOOD RANCH, FL 34240 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-05-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State