Search icon

STARLIGHT CARGO INC - Florida Company Profile

Company Details

Entity Name: STARLIGHT CARGO INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STARLIGHT CARGO 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: 13 Jun 2011 (14 years ago)
Date of dissolution: 19 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2021 (4 years ago)
Document Number: P11000055062
FEI/EIN Number 452532768

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

Address: 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120, US
Mail Address: 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Niebla Pedro A President 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120
SALINAS HEYLY Vice President 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120
NIEBLA DANIELA Officer 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120
PRIETO SONIA Chief Financial Officer 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120
SALINAS HEYLY Agent 2791 GOLDEN GATE BLVD WEST, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-19 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 SALINAS, HEYLY -
AMENDMENT 2015-10-16 - -
REINSTATEMENT 2014-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-19
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-10-03
ANNUAL REPORT 2019-01-04
AMENDED ANNUAL REPORT 2018-11-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State