Search icon

STAR STRUCK TICKETS, INC. - Florida Company Profile

Company Details

Entity Name: STAR STRUCK TICKETS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR STRUCK TICKETS, 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: 22 Mar 2011 (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: P11000028589
FEI/EIN Number 450913105

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

Address: 9009 Balmoral Mews Sq, Windermere, FL, 34786, US
Mail Address: 9009 Balmoral Mews Sq, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LENCI RANDALL M Chief Executive Officer 9009 Balmoral Mews Sq, Windermere, FL, 34786
LENCI RANDALL M Agent 9009 Balmoral Mews Sq, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 9009 Balmoral Mews Sq, Windermere, FL 34786 -
CHANGE OF MAILING ADDRESS 2020-01-20 9009 Balmoral Mews Sq, Windermere, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 9009 Balmoral Mews Sq, Windermere, FL 34786 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-15
ANNUAL REPORT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2941067209 2020-04-16 0491 PPP 105 PLANT ST, WINTER GARDEN, FL, 34787
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) 21837.5
Loan Approval Amount (current) 21837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER GARDEN, ORANGE, FL, 34787-0001
Project Congressional District FL-10
Number of Employees 1
NAICS code 561599
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21439.04
Forgiveness Paid Date 2020-11-23

Date of last update: 03 May 2025

Sources: Florida Department of State