Search icon

STAR BUILDERS & REMODELING INC - Florida Company Profile

Company Details

Entity Name: STAR BUILDERS & REMODELING INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BUILDERS & REMODELING 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: 14 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P09000100248
FEI/EIN Number NOT APPLICABLE

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

Address: 15 WEST TOWER CIRCLE, ORMOND BEACH, FL, 32174, US
Mail Address: 15 WEST TOWER CIRCLE, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARCEVIC WILLIAM RSR President 15 W. TOWER CIRCLE, ORMOND BEACH, FL, 32174
STARCEVIC WILLIAM R Agent 15 W. TOWER CIRCLE, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 15 W. TOWER CIRCLE, ORMOND BEACH, FL 32174 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-23 15 WEST TOWER CIRCLE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2015-06-23 15 WEST TOWER CIRCLE, ORMOND BEACH, FL 32174 -
PENDING REINSTATEMENT 2013-11-12 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 May 2025

Sources: Florida Department of State