Search icon

STAR BUSINESS CENTERS INC. - Florida Company Profile

Company Details

Entity Name: STAR BUSINESS CENTERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR BUSINESS CENTERS 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: 02 Dec 2011 (13 years ago)
Document Number: P11000102893
FEI/EIN Number 453979881

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

Address: 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034, US
Mail Address: 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRETT CATHERINE Officer 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034
Jarman Veronica S President 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034
Garrett Charleston Vice President 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034
GARRETT CATHERINE Agent 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000117932 ALL AMERICAN TOBACCO COMPANY ACTIVE 2011-12-06 2026-12-31 - 2017 C CLINCH DR., FERNANDINA BEACH, FL, 32034

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State