Search icon

STAR ELECTRIC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: STAR ELECTRIC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR ELECTRIC SERVICES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Oct 2006 (18 years ago)
Document Number: P06000136606
FEI/EIN Number 205783457

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

Address: 1525 S. PRESCOTT AVE., CLEARWATER, FL, 33756, US
Mail Address: 1525 S. PRESCOTT AVE., CLEARWATER, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOJCIK JERRY President 1525 S. PRESCOTT AVE., CLEARWATER, FL, 33756
WOJCIK AMY Vice President 1525 S. PRESCOTT AVE, CLEARWATER, FL, 33756
WOJCIK JERRY Agent 1525 S. PRESCOTT AVE., CLEARWATER,, FL, 33756

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-03-11 1525 S. PRESCOTT AVE., CLEARWATER,, FL 33756 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2061608508 2021-02-19 0455 PPS 1525 S Prescott Ave, Clearwater, FL, 33756-2260
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92041
Loan Approval Amount (current) 92041
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-2260
Project Congressional District FL-13
Number of Employees 11
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92724.37
Forgiveness Paid Date 2021-11-24
5491127307 2020-04-30 0455 PPP 1525 S Prescott Ave,, Clearwater, FL, 33756
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 119000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 11
NAICS code 238210
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120353.01
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State