Search icon

BLACK STAR LIMO CORP - Florida Company Profile

Company Details

Entity Name: BLACK STAR LIMO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLACK STAR LIMO CORP 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P07000127004
FEI/EIN Number 770706158

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

Address: 2590 54TH ST SW, NAPLES, FL, 34116
Mail Address: 2590 54TH ST SW, NAPLES, FL, 34116
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO ADRIANA S President 2590 54TH ST, NAPLES, FL, 34116
BLANCO ADRIANA S Secretary 2590 54TH ST, NAPLES, FL, 34116
BLANCO ADRIANA S Treasurer 2590 54TH ST, NAPLES, FL, 34116
BRETGE LILIANA N Agent 18648 ORLANDO ROAD, FORT MYERS, FL, 33967

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000110756 BLACK STAR LIMO EXPIRED 2009-05-26 2014-12-31 - 2590-54 STREET S.W., NAPLES, FL, 34116
G09103900368 TOP LIMO EXPIRED 2009-04-13 2014-12-31 - 2590-54 STREET S.W., NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 2590 54TH ST SW, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2012-04-16 2590 54TH ST SW, NAPLES, FL 34116 -
AMENDMENT 2009-05-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000587992 ACTIVE 1000000660229 COLLIER 2015-02-19 2036-09-09 $ 30.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J14000198282 ACTIVE 1000000568856 COLLIER 2014-01-07 2034-02-13 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J12000997661 ACTIVE 1000000385914 LEE 2012-11-16 2032-12-14 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-08
ANNUAL REPORT 2010-04-29
Amendment 2009-05-05
ANNUAL REPORT 2009-01-27
ANNUAL REPORT 2008-04-26
Domestic Profit 2007-11-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State