Search icon

STARCAM, INC. - Florida Company Profile

Company Details

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

STARCAM, 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: 21 Aug 2007 (18 years ago)
Document Number: P07000094144
FEI/EIN Number 260762422

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

Address: 911 Chestnut Street, Clearwater, FL, 33756, US
Mail Address: 911 Chestnut Street, Clearwater, FL, 33756, US
ZIP code: 33756
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHESTNUT BUSINESS SERVICES, LLC Agent -
Pearson G Director 911 Chestnut Street, Clearwater, FL, 33756

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000132543 STARCAM EXPIRED 2014-12-31 2019-12-31 - 911 CHESTNUT STREET, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 911 Chestnut Street, Clearwater, FL 33756 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 911 Chestnut Street, Clearwater, FL 33756 -
CHANGE OF MAILING ADDRESS 2014-04-28 911 Chestnut Street, Clearwater, FL 33756 -
REGISTERED AGENT NAME CHANGED 2014-04-28 Chestnut Business Services, LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State