Search icon

STARLING PROPERTIES OF BAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: STARLING PROPERTIES OF BAY COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLING PROPERTIES OF BAY COUNTY, 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: 21 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Feb 2017 (8 years ago)
Document Number: P10000077159
FEI/EIN Number 27-3554124

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

Address: 8800 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
Mail Address: 8800 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408, US
ZIP code: 32408
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARLING JOHN G President 8800 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408
STARLING JOHN G Agent 8800 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089210 MOYLAN STORAGE ACTIVE 2010-09-29 2025-12-31 - 8800 THOMAS DRIVE, PANAMA CITY BEACH, FL, 32408

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-02-16 - -
REGISTERED AGENT NAME CHANGED 2017-02-16 STARLING, JOHN GJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
REINSTATEMENT 2017-02-16
ANNUAL REPORT 2013-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State