Search icon

STARR MECHANICAL, INC. - Florida Company Profile

Company Details

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

STARR MECHANICAL, 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: 03 Apr 2007 (18 years ago)
Document Number: P07000041478
FEI/EIN Number 208762807

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

Address: 5011 Batten Place, ORLANDO, FL, 32809, US
Mail Address: 5011 Batten Place, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETF ADVISOR K MEP PLAN 2021 208762807 2022-10-11 STARR MECHANICAL 31
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 5011 BATTEN PLACE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing T R BICK
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP PLAN 2020 208762807 2021-10-10 STARR MECHANICAL 28
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 5011 BATTEN PLACE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP PLAN 2019 208762807 2020-10-12 STARR MECHANICAL 21
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 5011 BATTEN PLACE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP PLAN 2018 208762807 2019-09-26 STARR MECHANICAL 19
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 5011 BATTEN PLACE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2019-09-26
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
ETF ADVISOR K MEP PLAN 2017 208762807 2018-10-02 STARR MECHANICAL 19
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2017-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 5011 BATTEN PLACE, ORLANDO, FL, 32809

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE, LLC
Plan administrator’s address 2487 S. GILBERT RD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing KRISTI DALLEY
Valid signature Filed with authorized/valid electronic signature
STARR MECHANICAL 401(K) PLAN 2016 208762807 2017-10-05 STARR MECHANICAL, INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 4446 OLD WINTER GARDEN ROAD, SUITE 103, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
STARR MECHANICAL 401(K) PLAN 2015 208762807 2016-06-21 STARR MECHANICAL, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238220
Sponsor’s telephone number 4072996552
Plan sponsor’s address 4446 OLD WINTER GARDEN ROAD, SUITE 103, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing JUSTIN STARR
Valid signature Filed with authorized/valid electronic signature
STARR MECHANICAL 401(K) PLAN 2014 208762807 2015-07-06 STARR MECHANICAL INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 4072996552
Plan sponsor’s address 4712 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
STARR MECHANICAL 401(K) PLAN 2013 208762807 2014-07-28 STARR MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 4072996552
Plan sponsor’s address 4712 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
STARR MECHANICAL 401(K) PLAN 2012 208762807 2013-08-28 STARR MECHANICAL INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 238900
Sponsor’s telephone number 4072996552
Plan sponsor’s address 4712 OLD WINTER GARDEN ROAD, ORLANDO, FL, 32811

Signature of

Role Plan administrator
Date 2013-08-28
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-08-28
Name of individual signing SARAH STARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STARR JUSTIN N President 5011 Batten Place, ORLANDO, FL, 32809
STARR JUSTIN N Agent 5011 Batten Place, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 5011 Batten Place, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2018-01-15 5011 Batten Place, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 5011 Batten Place, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545848309 2021-01-23 0491 PPS 5011 Batten Pl, Edgewood, FL, 32809-3037
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 362500
Loan Approval Amount (current) 362500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Edgewood, ORANGE, FL, 32809-3037
Project Congressional District FL-09
Number of Employees 38
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 367575
Forgiveness Paid Date 2022-06-22
7866707006 2020-04-08 0491 PPP 5011 BATTEN PL, ORLANDO, FL, 32809-3037
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 394000
Loan Approval Amount (current) 394000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-3037
Project Congressional District FL-09
Number of Employees 32
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 398004.77
Forgiveness Paid Date 2021-04-21

Date of last update: 03 May 2025

Sources: Florida Department of State