Search icon

STAR TRUCKING & CONSTRUCTION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002147

Circuit Court for the Ninth Judicial Circuit, Osceola County
2016-CA-002146

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
35425.00
Total Face Value Of Loan:
35425.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35425
Current Approval Amount:
35425
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35886.51

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 349-2300
Add Date:
2010-01-06
Operation Classification:
Auth. For Hire
power Units:
10
Drivers:
8
Inspections:
18
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State