Search icon

STARMAX FINANCE, INC. - Florida Company Profile

Company Details

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

STARMAX FINANCE, 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: 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P08000111330
FEI/EIN Number 264067316

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

Address: 791 N. SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 791 N. SEMORAN BLVD, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuysuz Merve Secretary 791 N. SEMORAN BLVD, ORLANDO, FL, 32807
TUYSUZ ISMAIL Agent 791 n Semoran blvd, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-15 791 n Semoran blvd, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2018-05-10 TUYSUZ, ISMAIL -
CHANGE OF MAILING ADDRESS 2018-04-27 791 N. SEMORAN BLVD, ORLANDO, FL 32807 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-27 791 N. SEMORAN BLVD, ORLANDO, FL 32807 -
AMENDMENT 2014-12-15 - -
AMENDMENT 2012-05-17 - -
AMENDMENT 2011-03-28 - -
AMENDMENT 2011-03-17 - -
AMENDMENT 2010-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000357808 ACTIVE 1000000927195 ORANGE 2022-07-08 2032-07-27 $ 3,069.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000347098 ACTIVE 1000000927199 ORANGE 2022-07-08 2042-07-20 $ 2,436.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000347080 ACTIVE 1000000927198 ORANGE 2022-07-08 2042-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J22000347064 ACTIVE 1000000927193 ORANGE 2022-07-08 2042-07-20 $ 8,812.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000344653 ACTIVE 1000000824624 ORANGE 2019-04-30 2039-05-15 $ 155,451.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J18000142596 LAPSED 15 CA 11550 O ORANGE CO. 2018-03-23 2023-04-06 $63,399.64 US BANK NATIONAL ASSOCIATION, US BANK EQUIPMENT FINANCE, 1310 MADRID STREET, SUITE 100, MARSHALLL, MN 56258
J14000914076 LAPSED 2014-SC-008293 ORANGE COUNTY COURT 2014-10-03 2019-10-06 $5817.44 TRIBUNE INTERACTIVE, LLC D/B/A THE ORLANDO SENTINEL, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J13000909706 TERMINATED 1000000499888 ORANGE 2013-04-25 2033-05-08 $ 1,238.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000673609 TERMINATED 1000000481834 ORANGE 2013-03-08 2023-04-04 $ 441.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13000462482 TERMINATED 1000000458715 ORANGE 2013-02-01 2023-02-20 $ 439.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-07-15
Off/Dir Resignation 2018-05-14
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State