Search icon

STAR BROTHERS ALLIANCE INC - Florida Company Profile

Company Details

Entity Name: STAR BROTHERS ALLIANCE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BROTHERS ALLIANCE 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: 23 Nov 2010 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P10000095892
FEI/EIN Number 274025649

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

Address: 1355 N MAPLE AVE, BARTOW, FL, 33830, US
Mail Address: 1355 N MAPLE AVE, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA DANIEL President 1355 N MAPLE AVE, BARTOW, FL, 33830
DE LA ROSA DANIEL Secretary 1355 N MAPLE AVE, BARTOW, FL, 33830
DE LA ROSA DANIEL Agent 1355 N MAPLE AVE, BARTOW, FL, 33830

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000027111 AIR MARBRISA EXPIRED 2014-03-17 2019-12-31 - 3235 W COLUMBUS DR, TAMPA, FL, 33607
G11000005889 DE LA ROSA TRAVEL EXPIRED 2011-01-12 2016-12-31 - 3235 W COLUMBUS DR, TAMPA, FL, 33607
G11000005428 STAR BROTHERS EXPIRED 2011-01-11 2016-12-31 - 3235 W COLUMBUS DR, TAMPA, FL, 33625

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 1355 N MAPLE AVE, BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 2021-03-16 1355 N MAPLE AVE, BARTOW, FL 33830 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 1355 N MAPLE AVE, BARTOW, FL 33830 -
REGISTERED AGENT NAME CHANGED 2012-03-10 DE LA ROSA, DANIEL -

Documents

Name Date
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-01-25
ANNUAL REPORT 2013-01-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895537308 2020-04-30 0455 PPP 3235 w columbus dr, tampa, FL, 33607
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4700
Loan Approval Amount (current) 4700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address tampa, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 7
NAICS code 484121
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 4783.44
Forgiveness Paid Date 2022-02-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State