Entity Name: | THE J. STARK COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Profit Corporation
THE J. STARK COMPANY is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock. |
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: | 14 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P08000004179 |
FEI/EIN Number |
26-1745665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1118 S Prescott Dr., Jupiter, FL 33414 |
Mail Address: | 1118 S Prescott Dr., Jupiter, FL 33458 |
ZIP code: | 33414 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARK, JOSEPH D | Agent | 1118 S Prescott Dr., Jupiter, FL 33458 |
STARK, JOSEPH D | President | 1118 S Prescott Dr., Jupiter, FL 33458 |
STARK, JOSEPH D | Secretary | 1118 S Prescott Dr., Jupiter, FL 33458 |
STARK, JOSEPH D | Treasurer | 1118 S Prescott Dr., Jupiter, FL 33458 |
STARK, MICHELLE E | Vice President | 1118 S Prescott Dr., Jupiter, FL 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-19 | 1118 S Prescott Dr., Jupiter, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2017-01-19 | 1118 S Prescott Dr., Jupiter, FL 33414 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-19 | 1118 S Prescott Dr., Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-27 | STARK, JOSEPH D | - |
AMENDMENT | 2008-02-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-01-14 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-11 |
ANNUAL REPORT | 2013-01-27 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-01-06 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-04-16 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State