STAR TRUCKING & CONSTRUCTION SERVICES INC. - Florida Company Profile

Entity Name: | STAR TRUCKING & CONSTRUCTION SERVICES INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
STAR TRUCKING & CONSTRUCTION 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: | 23 Jan 2008 (17 years ago) |
Document Number: | P08000008286 |
FEI/EIN Number |
261803489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8850 STATE ROAD 46, MIMS, FL, 32754, US |
Mail Address: | 8850 STATE ROAD 46, MIMS, FL, 32754, US |
ZIP code: | 32754 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KENNY MAHASE | Vice President | 8850 STATE ROAD 46, MIMS, FL, 32754 |
MAHASE JAGDESH K | President | 8850 STATE ROAD 46, MIMS, FL, 32754 |
Harne Christopher MEsq. | Agent | 390 N. Orange Avenue, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-31 | Harne, Christopher M., Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-31 | 390 N. Orange Avenue, Suite 1600, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-09 | 8850 STATE ROAD 46, MIMS, FL 32754 | - |
CHANGE OF MAILING ADDRESS | 2009-02-09 | 8850 STATE ROAD 46, MIMS, FL 32754 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENE T. CHAMBERS, AS CHAPTER 7 BANKRUPTCY TRUSTEE VS HGR CONSTRUCTION, INC., BV POINCIANA, LLC, NORTH AMERICAN SPECIALTY INSURANCE COMPANY, AND STAR TRUCKING & CONSTRUCTION SERVICES, INC. | 5D2019-2662 | 2019-09-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | J.E.L SITE DEVELOPMENT, INC. |
Role | Appellant |
Status | Active |
Representations | Michael A. Nardella, Jacob D. Flentke |
Name | STAR TRUCKING & CONSTRUCTION SERVICES INC. |
Role | Appellee |
Status | Active |
Name | HGR CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Rosemary H. Hayes, Tiffany Payne Geyer |
Name | BV POINCIANA, LLC |
Role | Appellee |
Status | Active |
Name | North American Specialty Insurance Company |
Role | Appellee |
Status | Active |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-03-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 9/19 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2019-09-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2019-09-19 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AA FILE STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2019-09-19 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | HGR Construction, Inc. |
Docket Date | 2021-03-11 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 9/21 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2020-09-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE STATUS RPT W/IN 6 MOS |
Docket Date | 2020-09-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 3/19 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2020-03-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT W/IN 6 MONTHS; 3/18 STATUS REPORT ACCEPTED |
Docket Date | 2019-09-10 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-10-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-10-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ 9/17 MOTION FOR SUBSTITUTION OF PARTIES IS GRANTED |
Docket Date | 2021-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-09-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2021-09-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties ~ JT STIP; GRANTED PER 9/28 ORDER |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2021-03-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 6 MONTHS FILE STATUS REPORT; STATUS REPORT ACCEPTED... |
Docket Date | 2019-09-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/30/19 |
On Behalf Of | J.E.L. Site Development, Inc. |
Docket Date | 2019-09-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-09-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Change | 2021-08-23 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-15 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State